Entity Name: | COLLINS POINTE HOLDINGS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
COLLINS POINTE HOLDINGS, 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: | 15 Dec 1998 (26 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | P98000104431 |
FEI/EIN Number |
522143984
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 66 White St, New York, NY, 10013, US |
Mail Address: | Collins Pointe Holdings, Inc., 66 White Street, Unit 501, NEW YORK, NY, 10013, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GAZZOLA MARIO | Secretary | Collins Pointe Holdings, Inc., NEW YORK, NY, 10013 |
HERRERA MONTIEL NATALIA C | President | 66 WHITE ST UNIT 501, NEW YORK, NY, 10013 |
HERRERA MONTIEL NATALIA C | Director | 66 WHITE ST UNIT 501, NEW YORK, NY, 10013 |
UNITED CORPORATE SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-04-22 | United Corporate Services, Inc. | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-22 | 3458 Lakeshore Drive, Tallahassee, FL 32312 | - |
REVOCATION OF VOLUNTARY DISSOLUT | 2021-03-23 | - | - |
VOLUNTARY DISSOLUTION | 2020-12-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-04 | 66 White St, Suite 501, New York, NY 10013 | - |
AMENDMENT | 2018-09-11 | - | - |
CHANGE OF MAILING ADDRESS | 2018-04-05 | 66 White St, Suite 501, New York, NY 10013 | - |
CANCEL ADM DISS/REV | 2003-10-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2021-04-21 |
Revocation of Dissolution | 2021-03-23 |
VOLUNTARY DISSOLUTION | 2020-12-28 |
ANNUAL REPORT | 2020-03-12 |
ANNUAL REPORT | 2019-02-04 |
Amendment | 2018-09-11 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-04-06 |
Date of last update: 01 May 2025
Sources: Florida Department of State