Search icon

COLLIER COMPANIES CONSTRUCTION, INC.

Company Details

Entity Name: COLLIER COMPANIES CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Jan 1998 (27 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Feb 1998 (27 years ago)
Document Number: P98000004306
FEI/EIN Number 593487481
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 N MAIN ST, GAINESVILLE, FL, 32601

President

Name Role Address
COLLIER NATHAN S President 220 N MAIN ST, GAINESVILLE, FL, 32601

Secretary

Name Role Address
Tharpe Angela N Secretary 220 N MAIN ST, GAINESVILLE, FL, 32601

Vice President

Name Role Address
VAN DER LAAN GERARD Vice President 220 N. MAIN STREET, GAINESVILLE, FL, 32601
Clince Jennifer Vice President 220 N MAIN ST, GAINESVILLE, FL, 32601

Treasurer

Name Role Address
Blakemore Tim Treasurer 220 N MAIN ST, GAINESVILLE, FL, 32601

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000087042 COLLIER COMPANIES CONSTRUCTION, INC. EXPIRED 2012-09-05 2017-12-31 No data 220 N MAIN STREET, GAINESVILLE, FL, 32601

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2009-04-20 220 N MAIN ST, GAINESVILLE, FL 32601 No data
CHANGE OF PRINCIPAL ADDRESS 1999-05-04 220 N MAIN ST, GAINESVILLE, FL 32601 No data
REGISTERED AGENT ADDRESS CHANGED 1999-05-04 220 N MAIN ST, GAINESVILLE, FL 32601 No data
AMENDMENT 1998-02-19 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-02-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State