Entity Name: | THE COLLINS CORPORATION OF PASCO COUNTY |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 04 Mar 1994 (31 years ago) |
Date of dissolution: | 21 Sep 2001 (23 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 21 Sep 2001 (23 years ago) |
Document Number: | P94000017178 |
FEI/EIN Number | 593231115 |
Address: | 15420 LIVINGSTON AVE, APT 1410, LUTZ, FL, 33549, US |
Mail Address: | DELORIS COLLINS, 7 RIVERWAY DR, GREER, SC, 29651, US |
ZIP code: | 33549 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REDER RANDALL O | Agent | 1060 W BUSCH BLVD, TAMPA, FL, 33612 |
Name | Role | Address |
---|---|---|
COLLINS DELORES | President | 7 RIVERWAY DR, GREER, SC, 29651 |
Name | Role | Address |
---|---|---|
COLLINS DELORES | Secretary | 7 RIVERWAY DR, GREER, SC, 29651 |
Name | Role | Address |
---|---|---|
COLLINS DELORES | Director | 7 RIVERWAY DR, GREER, SC, 29651 |
COLLINS PATRICIA | Director | 13102 20TH ST N APT 21, TAMPA, FL, 33612 |
Name | Role | Address |
---|---|---|
COLLINS PATRICIA | Vice President | 13102 20TH ST N APT 21, TAMPA, FL, 33612 |
Name | Role | Address |
---|---|---|
COLLINS PATRICIA | Treasurer | 13102 20TH ST N APT 21, TAMPA, FL, 33612 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | No data | No data |
CHANGE OF MAILING ADDRESS | 1999-05-06 | 15420 LIVINGSTON AVE, APT 1410, LUTZ, FL 33549 | No data |
CHANGE OF PRINCIPAL ADDRESS | 1997-09-16 | 15420 LIVINGSTON AVE, APT 1410, LUTZ, FL 33549 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2000-05-31 |
ANNUAL REPORT | 1999-05-06 |
ANNUAL REPORT | 1998-05-14 |
ANNUAL REPORT | 1997-09-16 |
ANNUAL REPORT | 1996-04-18 |
ANNUAL REPORT | 1995-05-31 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State