Search icon

COLLINS & TITONE, INC.

Company Details

Entity Name: COLLINS & TITONE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 22 Mar 1995 (30 years ago)
Date of dissolution: 08 Nov 1999 (25 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Nov 1999 (25 years ago)
Document Number: P95000023095
FEI/EIN Number 65-0568019
Address: 2733 FILMORE ST, HOLLYWOOD, FL 33020
Mail Address: 2733 FILLMORE ST, HOLLYWOOD, FL 33020
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
TITONE, ROY D Agent 6232 CLEVELAND ST, HOLLYWOOD, FL 33024

Vice President

Name Role Address
COLLINS, RICHARD E Vice President 2733 FILLMORE ST, HOLLYWOOD, FL 33020

Director

Name Role Address
COLLINS, RICHARD E Director 2733 FILLMORE ST, HOLLYWOOD, FL 33020

Manager

Name Role Address
KELLOGG, TIMOTHY L Manager 5720 POLK ST, HOLLY WOOD, FL 32021

President

Name Role Address
TITORE, ROY D President 8232 CLEVELAND ST, HOLLY WOOD, FL 33024

Treasurer

Name Role Address
TITORE, ROY D Treasurer 8232 CLEVELAND ST, HOLLY WOOD, FL 33024

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1999-11-08 No data No data
CHANGE OF PRINCIPAL ADDRESS 1999-03-17 2733 FILMORE ST, HOLLYWOOD, FL 33020 No data
CHANGE OF MAILING ADDRESS 1998-04-20 2733 FILMORE ST, HOLLYWOOD, FL 33020 No data
REGISTERED AGENT NAME CHANGED 1998-04-20 TITONE, ROY D No data
REGISTERED AGENT ADDRESS CHANGED 1998-04-20 6232 CLEVELAND ST, HOLLYWOOD, FL 33024 No data

Documents

Name Date
Voluntary Dissolution 1999-11-08
ANNUAL REPORT 1999-03-17
ANNUAL REPORT 1998-04-20
ANNUAL REPORT 1997-01-24
ANNUAL REPORT 1996-05-01
DOCUMENTS PRIOR TO 1997 1995-03-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State