Search icon

COLLIER CAPITAL CORPORATION

Company Details

Entity Name: COLLIER CAPITAL CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Dec 1997 (27 years ago)
Date of dissolution: 28 Dec 2011 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Dec 2011 (13 years ago)
Document Number: P97000108418
FEI/EIN Number 593487482
Address: 220 N. MAIN ST., GAINESVILLE, FL, 32601
Mail Address: 220 N. MAIN ST., GAINESVILLE, FL, 32601
ZIP code: 32601
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role Address
COLLIER NATHAN S Agent 220 NORTH MAIN STREET, GAINESVILLE, FL, 32601

Director

Name Role Address
COLLIER NATHAN S Director 220 NORTH MAIN STREET, GAINESVILLE, FL, 32601
WEBER MARY-EVAN Director 220 NORTH MAIN STREET, GAINESVILLE, FL, 32601
HOGSHEAD J ANDREW Director 220 NORTH MAIN STREET, GAINESVILLE, FL, 32601

President

Name Role Address
COLLIER NATHAN S President 220 NORTH MAIN STREET, GAINESVILLE, FL, 32601

Treasurer

Name Role Address
WEBER MARY-EVAN Treasurer 220 NORTH MAIN STREET, GAINESVILLE, FL, 32601

Secretary

Name Role Address
WEBER MARY-EVAN Secretary 220 NORTH MAIN STREET, GAINESVILLE, FL, 32601

Vice President

Name Role Address
HOGSHEAD J ANDREW Vice President 220 NORTH MAIN STREET, GAINESVILLE, FL, 32601

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-12-28 No data No data
CHANGE OF MAILING ADDRESS 2009-04-20 220 N. MAIN ST., GAINESVILLE, FL 32601 No data
CHANGE OF PRINCIPAL ADDRESS 1999-05-05 220 N. MAIN ST., GAINESVILLE, FL 32601 No data
REGISTERED AGENT ADDRESS CHANGED 1999-05-05 220 NORTH MAIN STREET, GAINESVILLE, FL 32601 No data

Documents

Name Date
Voluntary Dissolution 2011-12-28
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-04-22
ANNUAL REPORT 2007-04-24
ANNUAL REPORT 2006-04-19
ANNUAL REPORT 2005-04-05
ANNUAL REPORT 2004-04-15
ANNUAL REPORT 2003-04-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State