Search icon

COLLECTIBLE TREASURES, INC. - Florida Company Profile

Company Details

Entity Name: COLLECTIBLE TREASURES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COLLECTIBLE TREASURES, 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: 03 Dec 1991 (33 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: S97497
FEI/EIN Number 650308772

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

Address: 1680 MICHIGAN AVENUE, SUITE #1015, MIAMI BEACH, FL, 33139
Mail Address: 1680 MICHIGAN AVENUE, SUITE #1015, MIAMI BEACH, FL, 33139
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAIN MATTHEW President 940 NE 72ND STREET, MIAMI, FL, 33138
BARRACCA MASSIMO Vice President 260 Ocean Drive, Miami Beach, FL, 33139
TARR ANDREW D Agent 18660 COLLINS AVENUE, SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2011-08-16 TARR, ANDREW DESQ -
REINSTATEMENT 2011-08-16 - -
REGISTERED AGENT ADDRESS CHANGED 2011-08-16 18660 COLLINS AVENUE, 106, SUNNY ISLES BEACH, FL 33160 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2007-09-11 1680 MICHIGAN AVENUE, SUITE #1015, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2007-09-11 1680 MICHIGAN AVENUE, SUITE #1015, MIAMI BEACH, FL 33139 -
REINSTATEMENT 2000-07-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-21
ANNUAL REPORT 2013-02-20
ANNUAL REPORT 2012-01-20
REINSTATEMENT 2011-08-16
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-01-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State