Search icon

COLLIER CONTRACT CLEANERS, INC. - Florida Company Profile

Company Details

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

COLLIER CONTRACT CLEANERS, 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: 06 Feb 1997 (28 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P97000012330
FEI/EIN Number 593424598

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

Address: 1950 45TH TERRACE SOUTHWEST, NAPLES, FL, 34116-5828
Mail Address: 501 GOODLETTE RD NORTH, B204, NAPLES, FL, 34102
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOLDSCHMITT JILL L Secretary 29 PINE VALLEY COURT, ROTONDA WEST, FL, 33947
HECKMAN WANDA President 1950 45TH TERR SW, NAPLES, FL, 34116
REEVES WANDA L Agent C/O ACCG. & CLERICAL BY REEVES, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF MAILING ADDRESS 2003-04-18 1950 45TH TERRACE SOUTHWEST, NAPLES, FL 34116-5828 -
REGISTERED AGENT ADDRESS CHANGED 2002-05-29 C/O ACCG. & CLERICAL BY REEVES, 501 GOODLETTE RD. STE B204, NAPLES, FL 34102 -

Documents

Name Date
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-03-20
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-04
Off/Dir Resignation 2006-06-02
ANNUAL REPORT 2006-01-06
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-03-19
ANNUAL REPORT 2003-04-18

Date of last update: 01 May 2025

Sources: Florida Department of State