Search icon

COLLINS POINTE HOLDINGS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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