Search icon

634 COLLINS CORP. - Florida Company Profile

Company Details

Entity Name: 634 COLLINS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

634 COLLINS CORP. 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: 31 Mar 1993 (32 years ago)
Document Number: P93000023937
FEI/EIN Number 650427757

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

Address: 1261 20TH STREET, MIAMI BEACH, FL, 33139
Mail Address: 1261 20TH STREET, MIAMI BEACH, FL, 33139
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COMRAS MICHAEL A President 1261 20TH STREET, MIAMI BEACH, FL, 33139
COMRAS MICHAEL A Director 1261 20TH STREET, MIAMI BEACH, FL, 33139
COMRAS MICHAEL A Agent 1261 20TH STREET, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2010-03-30 1261 20TH STREET, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2010-03-30 1261 20TH STREET, MIAMI BEACH, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2010-03-30 1261 20TH STREET, MIAMI BEACH, FL 33139 -
REGISTERED AGENT NAME CHANGED 1999-04-07 COMRAS, MICHAEL A -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State