Search icon

THE ESTATE COLLECTION, INC. - Florida Company Profile

Company Details

Entity Name: THE ESTATE COLLECTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE ESTATE COLLECTION, 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: 01 May 1991 (34 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: S49642
FEI/EIN Number 650262127

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

Address: 3300 N STATE ROAD 7 #B167, HOLLYWOOD, FL, 33021, US
Mail Address: 3300 N STATE ROAD 7 #B167, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRUSKIN LINDA Director 3300 N STATE ROAD 7 #B167, HOLLYWOOD, FL, 33021
DOUGLAS MICHAEL Agent 4140 N.W. 12TH STREET, LAUDERHILL, FL, 33313

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2005-03-21 - -
CHANGE OF PRINCIPAL ADDRESS 2005-03-21 3300 N STATE ROAD 7 #B167, HOLLYWOOD, FL 33021 -
REGISTERED AGENT ADDRESS CHANGED 2005-03-21 4140 N.W. 12TH STREET, LAUDERHILL, FL 33313 -
CHANGE OF MAILING ADDRESS 2005-03-21 3300 N STATE ROAD 7 #B167, HOLLYWOOD, FL 33021 -
REGISTERED AGENT NAME CHANGED 2005-03-21 DOUGLAS, MICHAEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2006-04-10
ANNUAL REPORT 2005-03-21
ANNUAL REPORT 2003-04-25
ANNUAL REPORT 2002-02-18
ANNUAL REPORT 2001-07-24
ANNUAL REPORT 2000-02-09
ANNUAL REPORT 1999-02-18
ANNUAL REPORT 1998-01-26
ANNUAL REPORT 1997-03-20
ANNUAL REPORT 1996-01-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State