Detail by Officer/Registered Agent Name
Florida Profit Corporation
COLLINS POINTE HOLDINGS, INC.
Filing Information
P98000104431
52-2143984
12/15/1998
FL
INACTIVE
ADMIN DISSOLUTION FOR ANNUAL REPORT
09/23/2022
NONE
Principal Address
Changed: 02/04/2019
66 White St
Suite 501
New York, NY 10013
Suite 501
New York, NY 10013
Changed: 02/04/2019
Mailing Address
Changed: 04/05/2018
Collins Pointe Holdings, Inc.
66 White Street, Unit 501
NEW YORK, NY 10013
66 White Street, Unit 501
NEW YORK, NY 10013
Changed: 04/05/2018
Registered Agent Name & Address
United Corporate Services, Inc.
Name Changed: 04/22/2021
Address Changed: 04/22/2021
3458 Lakeshore Drive
Tallahassee, FL 32312
Tallahassee, FL 32312
Name Changed: 04/22/2021
Address Changed: 04/22/2021
Officer/Director Detail
Name & Address
Title S
GAZZOLA, MARIO
Title PD
HERRERA MONTIEL, NATALIA C
Title S
GAZZOLA, MARIO
Collins Pointe Holdings, Inc.
66 White Street, Unit 501
NEW YORK, NY 10013
66 White Street, Unit 501
NEW YORK, NY 10013
Title PD
HERRERA MONTIEL, NATALIA C
66 WHITE ST UNIT 501
NEW YORK, NY 10013
NEW YORK, NY 10013
Annual Reports
Report Year | Filed Date |
2020 | 03/12/2020 |
2021 | 04/21/2021 |
2021 | 04/22/2021 |
Document Images