Search icon

COLLIER CONSULTANTS, INC.

Company Details

Entity Name: COLLIER CONSULTANTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Feb 1996 (29 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P96000011556
FEI/EIN Number 650639854
Address: 10950 Mabizz Dr, Bonita Springs, FL, 34135, US
Mail Address: PO Box 366306, Bonita Springs, FL, 34136, US
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
GRIZ SUSAN K Agent 10950 Mabizz Dr, Bonita Springs, FL, 34135

President

Name Role Address
GRIZ SUSAN K President 10950 Mabizz Dr, Bonita Springs, FL, 34135

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08270900254 COLLIER GOLDEN GROUP EXPIRED 2008-09-26 2013-12-31 No data 3683 RECREATION LN, NAPLES, FL, 34116
G08270900258 LIVING ANGELS EXPIRED 2008-09-26 2013-12-31 No data 3683 RECREATION LN, NAPLES, FL, 34116

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-15 10950 Mabizz Dr, Bonita Springs, FL 34135 No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-15 10950 Mabizz Dr, Bonita Springs, FL 34135 No data
CHANGE OF MAILING ADDRESS 2014-04-15 10950 Mabizz Dr, Bonita Springs, FL 34135 No data
AMENDMENT 2008-12-10 No data No data
REGISTERED AGENT NAME CHANGED 2008-10-20 GRIZ, SUSAN K No data
AMENDMENT 2004-07-07 No data No data
NAME CHANGE AMENDMENT 2001-03-19 COLLIER CONSULTANTS, INC. No data

Documents

Name Date
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-04-16
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State