Search icon

COLLIER RC INC. - Florida Company Profile

Company Details

Entity Name: COLLIER RC INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COLLIER RC INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 Sep 2019 (5 years ago)
Document Number: P19000074775
Address: 2805 East Oakland Park Blvd, #452, FT LAUDERDALE, FL, 33306, US
Mail Address: 2805 East Oakland Park Blvd, #452, FT LAUDERDALE, FL, 33306, US
ZIP code: 33306
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAYE MARC D President 2805 East Oakland Park Blvd, FT LAUDERDALE, FL, 33306
CARL G. SANTANGELO, PLLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-14 c/o Santanilo 3300 N Federal Hwy, Ste 200, FT LAUDERDALE, FL 33306 -
CHANGE OF MAILING ADDRESS 2025-02-14 c/o Santanilo 3300 N Federal Hwy, Ste 200, FT LAUDERDALE, FL 33306 -
REGISTERED AGENT NAME CHANGED 2024-02-28 CARL G. SANTANGELO, PLLC -
REGISTERED AGENT ADDRESS CHANGED 2024-02-28 3300 N FEDERAL HIGHWAY, SUITE 200, FORT LAUDERDALE, FL 33306 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-25 2805 East Oakland Park Blvd, #452, FT LAUDERDALE, FL 33306 -
CHANGE OF MAILING ADDRESS 2022-01-25 2805 East Oakland Park Blvd, #452, FT LAUDERDALE, FL 33306 -

Documents

Name Date
ANNUAL REPORT 2025-02-14
Reg. Agent Change 2024-02-28
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-16
Domestic Profit 2019-09-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State