Entity Name: | COLLECTOR'S CATALOG, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
COLLECTOR'S CATALOG, 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: | 09 Jun 1999 (26 years ago) |
Date of dissolution: | 28 Dec 2001 (23 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 28 Dec 2001 (23 years ago) |
Document Number: | P99000053017 |
FEI/EIN Number |
593589313
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1632 BRANDYWINE WAY, DUNEDIN, FL, 34698 |
Mail Address: | PO BOX 812, NEW YORK, NY, 10150, US |
ZIP code: | 34698 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DOLAN MARGARET M | Chairman | 420 E 55TH ST, STE 85, NEW YORK, NY, 10022 |
DOLAN MARGARET M | Vice President | 420 E 55TH ST, STE 85, NEW YORK, NY, 10022 |
RUPP JAMES B | President | 420 E 55TH ST, STE 85, NEW YORK, NY, 10022 |
RUPP JAMES B | Treasurer | 420 E 55TH ST, STE 85, NEW YORK, NY, 10022 |
RUPP JAMES B | Secretary | 420 E 55TH ST, STE 85, NEW YORK, NY, 10022 |
MCDOUGALD JAMES | Director | 1721 BRIGHTWATERS BLVD NE, SAINT PETERSBURG, FL, 33704 |
ROBERTSON JAMES T | Agent | 1632 BRANDYWINE WAY, DUNEDIN, FL, 34698 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2001-12-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-05-11 | 1632 BRANDYWINE WAY, DUNEDIN, FL 34698 | - |
CHANGE OF MAILING ADDRESS | 2001-05-11 | 1632 BRANDYWINE WAY, DUNEDIN, FL 34698 | - |
REGISTERED AGENT NAME CHANGED | 2001-05-11 | ROBERTSON, JAMES T | - |
REGISTERED AGENT ADDRESS CHANGED | 2001-05-11 | 1632 BRANDYWINE WAY, DUNEDIN, FL 34698 | - |
Name | Date |
---|---|
Voluntary Dissolution | 2001-12-28 |
ANNUAL REPORT | 2001-05-11 |
ANNUAL REPORT | 2000-04-19 |
Domestic Profit | 1999-06-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State