Search icon

JOAN COLLINS, INC. - Florida Company Profile

Company Details

Entity Name: JOAN COLLINS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOAN COLLINS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 Jun 1994 (31 years ago)
Date of dissolution: 14 Mar 2003 (22 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Mar 2003 (22 years ago)
Document Number: P94000049372
FEI/EIN Number 112155845

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

Address: 4710 DENARO DR, LAS VEGAS, NV, 89135
Mail Address: 4710 DENARO DR, LAS VEGAS, NV, 89135
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAYA ESPERANCE Secretary 4710 DENARO DR, LAS VEGAS, NV, 89135
HAYA ABRAHAM President 4710 DENARO DR, LAS VEGAS, NV, 89135
MORRISON DALE F Agent 309 NORTHEAST FIRST STREET, DELRAY BEACH, FL, 33483

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2003-03-14 - -
CHANGE OF PRINCIPAL ADDRESS 2002-04-22 4710 DENARO DR, LAS VEGAS, NV 89135 -
CHANGE OF MAILING ADDRESS 2002-04-22 4710 DENARO DR, LAS VEGAS, NV 89135 -
REGISTERED AGENT NAME CHANGED 2001-07-26 MORRISON, DALE F -
REGISTERED AGENT ADDRESS CHANGED 2001-07-26 309 NORTHEAST FIRST STREET, DELRAY BEACH, FL 33483 -

Documents

Name Date
Voluntary Dissolution 2003-03-14
ANNUAL REPORT 2002-04-22
Reg. Agent Change 2001-07-26
ANNUAL REPORT 2001-02-26
ANNUAL REPORT 2000-02-23
ANNUAL REPORT 1999-03-06
ANNUAL REPORT 1998-03-18
ANNUAL REPORT 1997-02-03
ANNUAL REPORT 1996-04-26
ANNUAL REPORT 1995-05-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State