Search icon

COLLIER ENVIRONMENTAL CONSULTANTS, INC. - Florida Company Profile

Company Details

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

COLLIER ENVIRONMENTAL CONSULTANTS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Sep 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Apr 2020 (5 years ago)
Document Number: P96000076030
FEI/EIN Number 593403291

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

Address: 3211 68th St SW, NAPLES, FL, 34105, US
Mail Address: 3211 68th St SW, NAPLES, FL, 34105, US
ZIP code: 34105
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESPINAR MARCO President 3211 68th St SW, NAPLES, FL, 34105
ESPINAR MARCO Agent 3211 68th St SW, NAPLES, FL, 34105

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-04-10 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-10 3211 68th St SW, NAPLES, FL 34105 -
CHANGE OF MAILING ADDRESS 2020-04-10 3211 68th St SW, NAPLES, FL 34105 -
REGISTERED AGENT NAME CHANGED 2020-04-10 ESPINAR, MARCO -
REGISTERED AGENT ADDRESS CHANGED 2020-04-10 3211 68th St SW, NAPLES, FL 34105 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-07-12
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-02-05
REINSTATEMENT 2020-04-10
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-06-30
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-05-05
ANNUAL REPORT 2014-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State