Entity Name: | JOHN F. COLLINS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JOHN F. COLLINS, 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: | 18 Jul 1991 (34 years ago) |
Date of dissolution: | 27 Sep 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 27 Sep 2021 (4 years ago) |
Document Number: | S67412 |
FEI/EIN Number |
650274907
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5598 SHIRLEY STREET, NAPLES, FL, 34109 |
Mail Address: | 5598 SHIRLEY STREET, NAPLES, FL, 34109 |
ZIP code: | 34109 |
County: | Collier |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JOHN F. COLLINS, INC. PROFIT SHARING PLAN | 2010 | 650274907 | 2011-10-19 | JOHN F. COLLINS, INC. | 14 | |||||||||||||||||||||||||||||||
|
Administrator’s EIN | 650274907 |
Plan administrator’s name | JOHN F. COLLINS, INC. |
Plan administrator’s address | 5598 SHIRLEY STREET, NAPLES, FL, 33942 |
Administrator’s telephone number | 2395971725 |
Signature of
Role | Plan administrator |
Date | 2011-10-19 |
Name of individual signing | JOHN COLLINS |
Valid signature | Filed with authorized/valid electronic signature |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1989-01-01 |
Business code | 441300 |
Sponsor’s telephone number | 2395971725 |
Plan sponsor’s address | 5598 SHIRLEY STREET, NAPLES, FL, 33942 |
Plan administrator’s name and address
Administrator’s EIN | 650274907 |
Plan administrator’s name | JOHN F. COLLINS, INC. |
Plan administrator’s address | 5598 SHIRLEY STREET, NAPLES, FL, 33942 |
Administrator’s telephone number | 2395971725 |
Signature of
Role | Plan administrator |
Date | 2011-01-06 |
Name of individual signing | SANDY ALBERT |
Valid signature | Filed with incorrect/unrecognized electronic signature |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1989-01-01 |
Business code | 441300 |
Sponsor’s telephone number | 2395971725 |
Plan sponsor’s address | 5598 SHIRLEY STREET, NAPLES, FL, 33942 |
Plan administrator’s name and address
Administrator’s EIN | 650274907 |
Plan administrator’s name | JOHN F. COLLINS, INC. |
Plan administrator’s address | 5598 SHIRLEY STREET, NAPLES, FL, 33942 |
Administrator’s telephone number | 2395971725 |
Signature of
Role | Plan administrator |
Date | 2011-01-06 |
Name of individual signing | SANDY ALBERT |
Valid signature | Filed with authorized/valid electronic signature |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1989-01-01 |
Business code | 441300 |
Sponsor’s telephone number | 2395971725 |
Plan sponsor’s address | 5598 SHIRLEY STREET, NAPLES, FL, 33942 |
Plan administrator’s name and address
Administrator’s EIN | 650274907 |
Plan administrator’s name | JOHN F. COLLINS, INC. |
Plan administrator’s address | 5598 SHIRLEY STREET, NAPLES, FL, 33942 |
Administrator’s telephone number | 2395971725 |
Signature of
Role | Plan administrator |
Date | 2011-01-06 |
Name of individual signing | JOHN F. COLLINS |
Valid signature | Filed with incorrect/unrecognized electronic signature |
Name | Role | Address |
---|---|---|
Diefenthaler Michael | Vice President | 5598 SHIRLEY STREET, NAPLES, FL, 34109 |
Mallard Joseph | Secretary | 5598 SHIRLEY STREET, NAPLES, FL, 34109 |
COLLINS, JOHN F. | President | 5598 SHIRLEY STREET, NAPLES, FL, 34109 |
COLLINS, JOHN F. | Director | 5598 SHIRLEY STREET, NAPLES, FL, 34109 |
COLLINS, JOHN F. | Agent | 5598 SHIRLEY STREET, NAPLES, FL, 34109 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000071479 | JOHN COLLINS AUTO PARTS, INC. | ACTIVE | 2015-07-09 | 2025-12-31 | - | 5598 SHIRLEY ST, NAPLES, FL, 34109 |
G09000131930 | JOHN COLLINS AUTO PARTS, INC. | EXPIRED | 2009-07-07 | 2014-12-31 | - | 5598 SHIRLEY STREET, NAPLES, FL, 34109 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-03-24 | 5598 SHIRLEY STREET, NAPLES, FL 34109 | - |
CHANGE OF PRINCIPAL ADDRESS | 1999-03-11 | 5598 SHIRLEY STREET, NAPLES, FL 34109 | - |
CHANGE OF MAILING ADDRESS | 1999-03-11 | 5598 SHIRLEY STREET, NAPLES, FL 34109 | - |
Name | Date |
---|---|
Voluntary Dissolution | 2021-09-27 |
ANNUAL REPORT | 2021-02-09 |
ANNUAL REPORT | 2020-02-13 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-03-20 |
ANNUAL REPORT | 2017-01-19 |
AMENDED ANNUAL REPORT | 2016-08-29 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-02-10 |
ANNUAL REPORT | 2014-01-13 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3143897407 | 2020-05-06 | 0455 | PPP | 5598 SHIRLEY ST, NAPLES, FL, 34109 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State