Search icon

COLLIER GROUP, INC. - Florida Company Profile

Company Details

Entity Name: COLLIER GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COLLIER GROUP, 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: 21 Nov 1994 (30 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P94000085826
FEI/EIN Number 650548180

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

Address: 2121 Satsuma Lane, NAPLES, FL, 34120, US
Mail Address: 2121 Satsuma Lane, NAPLES, FL, 34120, US
ZIP code: 34120
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KRAUS THOMAS President 2121 Satsuma Lane, NAPLES, FL, 34120
KRAUS JOAN Director 2121 Satsuma Lane, NAPLES, FL, 34120
KRAUS THOMAS Agent 2121 Satsuma Lane, NAPLES, FL, 34120

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 2121 Satsuma Lane, NAPLES, FL 34120 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 2121 Satsuma Lane, NAPLES, FL 34120 -
CHANGE OF MAILING ADDRESS 2018-04-30 2121 Satsuma Lane, NAPLES, FL 34120 -
REINSTATEMENT 2011-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2004-03-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 1997-08-11 - -
REGISTERED AGENT NAME CHANGED 1997-08-11 KRAUS, THOMAS -

Documents

Name Date
ANNUAL REPORT 2019-09-27
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-02-03
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-05-01
REINSTATEMENT 2011-10-12
ANNUAL REPORT 2010-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State