Search icon

COLLIER'S WASTE CONTAINERS INC. - Florida Company Profile

Company Details

Entity Name: COLLIER'S WASTE CONTAINERS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COLLIER'S WASTE CONTAINERS 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: 07 Mar 1997 (28 years ago)
Document Number: P97000020903
FEI/EIN Number 593434197

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

Address: 2859 WINDERMERE CT, MIDDLEBURG, FL, 32068, US
Mail Address: P.O. BOX 30327, DOCTOR''S INLET, FL, 32030, US
ZIP code: 32068
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLLIER-GIBSON DEBORAH L President 2859 WINDERMERE CT, MIDDLEBURG, FL, 32068
GIBSON JAMES EJr. Vice President 2859 WINDEMERE COURT, MIDDLEBURG, FL, 32068
GibsonTa Taylor L Secretary 2859 WINDERMERE CT, MIDDLEBURG, FL, 32068
KING DAVID A Agent 1416 KINGSLEY AVE., ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2003-07-01 2859 WINDERMERE CT, MIDDLEBURG, FL 32068 -
CHANGE OF MAILING ADDRESS 2002-02-26 2859 WINDERMERE CT, MIDDLEBURG, FL 32068 -

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-05-03
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-03-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4246947101 2020-04-13 0491 PPP 2859 WINDEMERE CT, MIDDLEBURG, FL, 32068-1500
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33500
Loan Approval Amount (current) 33500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 352972
Servicing Lender Name Continental Bank
Servicing Lender Address 15 W South Temple St, Ste 300, SALT LAKE CITY, UT, 84101-1542
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIDDLEBURG, CLAY, FL, 32068-1500
Project Congressional District FL-04
Number of Employees 5
NAICS code 562119
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 352972
Originating Lender Name Continental Bank
Originating Lender Address SALT LAKE CITY, UT
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 33869.88
Forgiveness Paid Date 2021-05-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State