Search icon

COLUMBIA RESTAURANT SPANISH BEAN SOUP, INC. - Florida Company Profile

Company Details

Entity Name: COLUMBIA RESTAURANT SPANISH BEAN SOUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COLUMBIA RESTAURANT SPANISH BEAN SOUP, 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: 06 Oct 1956 (69 years ago)
Date of dissolution: 26 Aug 1994 (31 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Aug 1994 (31 years ago)
Document Number: 196608
FEI/EIN Number NOT APPLICABLE

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

Address: 2117 E BROADWAY AVE, TAMPA, FL, 33605-3903
Mail Address: 2117 E BROADWAY AVE, TAMPA, FL, 33605-3903
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZMART,CESAR Chairman 2117 E 7TH AVE, TAMPA, FL
GONZMART,CESAR Director 2117 E 7TH AVE, TAMPA, FL
GONZMART,RICHARD President 2117 E 7TH AVE, TAMPA, FL
GONZMART,RICHARD Director 2117 E 7TH AVE, TAMPA, FL
GONZMART,CASEY President 2117 E 7TH AVE, TAMPA, FL
GONZMART,CASEY Director 2117 E 7TH AVE, TAMPA, FL
GONZMART,ADELA Secretary 2117 E 7TH AVE, TAMPA, FL
GONZMART,ADELA Treasurer 2117 E 7TH AVE, TAMPA, FL
GONZMART,ADELA Director 2117 E 7TH AVE, TAMPA, FL
GONZMART,CESAR Agent 2117 E 7TH AVE, TAMPA, FL, 33605

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Date of last update: 03 Apr 2025

Sources: Florida Department of State