Search icon

COLLECTIVE IDEAS INC. - Florida Company Profile

Company Details

Entity Name: COLLECTIVE IDEAS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COLLECTIVE IDEAS 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: 26 Oct 1992 (32 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 14 May 2007 (18 years ago)
Document Number: P92000000509
FEI/EIN Number 650367475

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 14471 SW 161 STREET, MIAMI, FL, 33177
Mail Address: 14471 SW 161 STREET, MIAMI, FL, 33177
ZIP code: 33177
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEDINA ODALYS President 14471 S.W. 161 STREET, MIAMI, FL, 33177
MEDINA ODALYS Secretary 14471 S.W. 161 STREET, MIAMI, FL, 33177
MEDINA ODALYS Treasurer 14471 S.W. 161 STREET, MIAMI, FL, 33177
MEDINA ODALYS Agent 14471 SW 161 STREET, MIAMI, FL, 33177

Events

Event Type Filed Date Value Description
CANCEL ADM DISS/REV 2007-05-14 - -
CHANGE OF PRINCIPAL ADDRESS 2007-05-14 14471 SW 161 STREET, MIAMI, FL 33177 -
CHANGE OF MAILING ADDRESS 2007-05-14 14471 SW 161 STREET, MIAMI, FL 33177 -
REGISTERED AGENT ADDRESS CHANGED 2007-05-14 14471 SW 161 STREET, MIAMI, FL 33177 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-02-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State