Search icon

NORTH COLLIER COLLISON, INC. - Florida Company Profile

Company Details

Entity Name: NORTH COLLIER COLLISON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NORTH COLLIER COLLISON, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 Jun 1999 (26 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 07 Apr 2010 (15 years ago)
Document Number: P99000057166
FEI/EIN Number 593584319

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 16210 OLD 41 N., NAPLES, FL, 34110, US
Mail Address: 16210 OLD 41 N., NAPLES, FL, 34110, US
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALTER DAVID C Director 70 JUNG BLVD E., NAPLES, FL, 34120
MCKEE MICHAEL E Director 28405 MANGO DR, Bonita Springs, FL, 34134
MCKEE MICHAEL Agent 28405 MANGO DR, Bonita Springs, FL, 34134

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-01-25 28405 MANGO DR, Bonita Springs, FL 34134 -
CHANGE OF PRINCIPAL ADDRESS 2015-01-08 16210 OLD 41 N., NAPLES, FL 34110 -
CHANGE OF MAILING ADDRESS 2015-01-08 16210 OLD 41 N., NAPLES, FL 34110 -
REGISTERED AGENT NAME CHANGED 2012-01-04 MCKEE, MICHAEL -
CANCEL ADM DISS/REV 2010-04-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-12
ANNUAL REPORT 2015-01-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State