Search icon

100 COLLINS CORP.

Company Details

Entity Name: 100 COLLINS CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 01 Sep 1994 (30 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P94000064574
FEI/EIN Number 65-0531123
Mail Address: 161 COLLINS AVE, 2ND FLOOR, MIAMI BEACH, FL 33139
Address: 100 COLLINS AVE, MIAMI BCH, FL 33139
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CHEFETZ, MYLES Agent 100 COLLINS AVENUE, MIAMI BEACH, FL 33139

Director

Name Role Address
CHEFETZ, MYLES Director 100 COLLINS AVE, MIAMI BEACH, FL 33139

President

Name Role Address
CHEFETZ, MYLES President 100 COLLINS AVE, MIAMI BEACH, FL 33139

Secretary

Name Role Address
CHEFETZ, MYLES Secretary 100 COLLINS AVE, MIAMI BEACH, FL 33139

Treasurer

Name Role Address
CHEFETZ, MYLES Treasurer 100 COLLINS AVE, MIAMI BEACH, FL 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-07-07 100 COLLINS AVE, MIAMI BCH, FL 33139 No data
CHANGE OF MAILING ADDRESS 2004-07-07 100 COLLINS AVE, MIAMI BCH, FL 33139 No data
REGISTERED AGENT NAME CHANGED 2003-08-18 CHEFETZ, MYLES No data
REGISTERED AGENT ADDRESS CHANGED 2003-08-18 100 COLLINS AVENUE, MIAMI BEACH, FL 33139 No data

Documents

Name Date
ANNUAL REPORT 2012-01-26
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-03-20
ANNUAL REPORT 2008-04-14
ANNUAL REPORT 2007-04-11
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-02-14
ANNUAL REPORT 2004-07-07
Reg. Agent Change 2003-08-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State