Search icon

COLLECTIBLES OF S.W. FLORIDA, INC.

Company Details

Entity Name: COLLECTIBLES OF S.W. FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Aug 1999 (25 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P99000078052
FEI/EIN Number 593596215
Address: 145 East North Shore Avenue, N. Fort Myers, FL, 33917, US
Mail Address: 145 E NORTHSHORE AVE, FORT MYERS, FL, 33917
ZIP code: 33917
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
CHOUINARD JAMES A Agent 12611 New Brittany Blvd, FORT MYERS, FL, 33907

President

Name Role Address
PEDEN GLENN O President 145 E. NORTH SHORE AVENUE, N. FORT MYERS, FL, 33917

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08210700067 BOOKMARK TRENZ EXPIRED 2008-07-28 2013-12-31 No data 145 E NORTHSHORE AVE, NORTH FORT MYERS, FL, 33917

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-29 145 East North Shore Avenue, N. Fort Myers, FL 33917 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 12611 New Brittany Blvd, FORT MYERS, FL 33907 No data
REGISTERED AGENT NAME CHANGED 2005-04-29 CHOUINARD, JAMES A No data
CHANGE OF MAILING ADDRESS 2000-03-27 145 East North Shore Avenue, N. Fort Myers, FL 33917 No data

Documents

Name Date
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-02-18
ANNUAL REPORT 2010-02-19
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-02-12
ANNUAL REPORT 2007-02-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State