Search icon

COLLIER ABSTRACT, INC.

Company Details

Entity Name: COLLIER ABSTRACT, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 22 May 1995 (30 years ago)
Date of dissolution: 12 Mar 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Mar 2021 (4 years ago)
Document Number: P95000041700
FEI/EIN Number 65-0591133
Address: 2335 TAMIAMI TRAIL NORTH, SUITE 310, NAPLES, FL 34103
Mail Address: 2335 TAMIAMI TRAIL NO., STE 310, NAPLES, FL 34103
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
ESQUIVEL, KATY KOESTNER Agent 2335 TAMIAMI TRAIL N., STE. #301, NAPLES, FL 34103

Director

Name Role Address
ESQUIVEL, KATY KOESTNER Director 2335 TAMIAMI TRAIL NORTH #301, NAPLES, FL 34103
BERNSTEIN, STEVEN Director 5834 FUNSTON STREET, HOLLYWOOD, FL 33081

President

Name Role Address
ESQUIVEL, KATY KOESTNER President 2335 TAMIAMI TRAIL NORTH #301, NAPLES, FL 34103
BERNSTEIN, STEVEN President 5834 FUNSTON STREET, HOLLYWOOD, FL 33081

Secretary

Name Role Address
ESQUIVEL, KATY KOESTNER Secretary 2335 TAMIAMI TRAIL NORTH #301, NAPLES, FL 34103

Vice President

Name Role Address
BERNSTEIN, STEVEN Vice President 5834 FUNSTON STREET, HOLLYWOOD, FL 33081

Treasurer

Name Role Address
BERNSTEIN, STEVEN Treasurer 5834 FUNSTON STREET, HOLLYWOOD, FL 33081

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-03-12 No data No data
AMENDMENT 2020-07-08 No data No data
REGISTERED AGENT NAME CHANGED 2020-07-08 ESQUIVEL, KATY KOESTNER No data
CHANGE OF MAILING ADDRESS 1999-02-22 2335 TAMIAMI TRAIL NORTH, SUITE 310, NAPLES, FL 34103 No data
CHANGE OF PRINCIPAL ADDRESS 1998-01-29 2335 TAMIAMI TRAIL NORTH, SUITE 310, NAPLES, FL 34103 No data
REGISTERED AGENT ADDRESS CHANGED 1998-01-29 2335 TAMIAMI TRAIL N., STE. #301, NAPLES, FL 34103 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-03-12
Amendment 2020-07-08
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-03-24
ANNUAL REPORT 2013-04-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State