Search icon

COLUMBIA JOBBING CO INC - Florida Company Profile

Company Details

Entity Name: COLUMBIA JOBBING CO INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COLUMBIA JOBBING CO 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 Dec 1961 (63 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: 254078
FEI/EIN Number 590947223

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

Address: 1702 E 5TH AVENUE, TAMPA, FL, 33605
Mail Address: 1702 E 5TH AVENUE, TAMPA, FL, 33605
ZIP code: 33605
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAZZARA, AUDREY J. Vice President 213 S. GUNLOCK AVENUE, TAMPA, FL
GONZALEZ JOSEPH A President 4211 W ZELAR STREET, TAMPA, FL, 33629
GONZALEZ JOSEPH A Treasurer 4211 W ZELAR STREET, TAMPA, FL, 33629
GONZALEZ JOSEPH A Agent 1702 E 5TH AVENUE, TAMPA, FL, 33605

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2010-11-18 GONZALEZ, JOSEPH A -
REGISTERED AGENT ADDRESS CHANGED 2000-04-26 1702 E 5TH AVENUE, TAMPA, FL 33605 -
CHANGE OF PRINCIPAL ADDRESS 1982-07-29 1702 E 5TH AVENUE, TAMPA, FL 33605 -
CHANGE OF MAILING ADDRESS 1982-07-29 1702 E 5TH AVENUE, TAMPA, FL 33605 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000268148 TERMINATED 1000000711087 HILLSBOROU 2016-04-15 2036-04-20 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J15000679445 ACTIVE 1000000679513 HILLSBOROU 2015-06-08 2035-06-17 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13001491969 TERMINATED 1000000536508 HILLSBOROU 2013-09-16 2023-10-03 $ 966.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13000317322 TERMINATED 1000000460871 HILLSBOROU 2013-01-30 2023-02-06 $ 3,765.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13000317314 ACTIVE 1000000460870 HILLSBOROU 2013-01-30 2033-02-06 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12000090384 TERMINATED 1000000249695 HILLSBOROU 2012-02-03 2032-02-08 $ 6,978.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J11000817630 TERMINATED 1000000243598 HILLSBOROU 2011-12-12 2031-12-14 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J11000817572 TERMINATED 1000000243592 HILLSBOROU 2011-12-12 2031-12-14 $ 9,449.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-11-18
ANNUAL REPORT 2010-01-26
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-18
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-02-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State