Entity Name: | THE COLUMBIAN CORPORATION OF DUNEDIN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 22 Mar 1965 (60 years ago) |
Date of dissolution: | 09 Jan 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 09 Jan 2019 (6 years ago) |
Document Number: | 708682 |
FEI/EIN Number |
510184003
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 750 San Salvador Drive, DUNEDIN, FL, 34698, US |
Mail Address: | 750 SAN SALVADOR DRIVE, DUNEDIN, FL, 34698, US |
ZIP code: | 34698 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WARNER ROBERT | President | 80 CAMELIA CT, OLDSMAR, FL, 34677 |
CLINE ERNIE | Vice President | 2771 5TH CT, PALM HARBOR, FL, 34684 |
BRAULT JOSEPH | Treasurer | 820 VIRGINIA ST., DUNEDN, FL, 34698 |
Sachen Sean | Secretary | 1436 WHITE OAK CT, TARPON SPRINGS, FL, 34689 |
GILL RICHARD | Director | 1215 ROYAL OAK DR, DUNEDIN, FL, 34698 |
KILBRIDE DANIEL | Director | 985 GULF VIEW BLVD, DUNEDIN, FL, 34698 |
KELLY ROBERT J | Agent | 605 PALM BLVD., DUNEDIN, FL, 34698 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-01-09 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-16 | 750 San Salvador Drive, DUNEDIN, FL 34698 | - |
CHANGE OF MAILING ADDRESS | 2017-02-26 | 750 San Salvador Drive, DUNEDIN, FL 34698 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-03-07 | 605 PALM BLVD., DUNEDIN, FL 34698 | - |
REGISTERED AGENT NAME CHANGED | 2002-04-01 | KELLY, ROBERT JESQ | - |
AMENDMENT | 1988-12-15 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-01-09 |
ANNUAL REPORT | 2018-01-16 |
AMENDED ANNUAL REPORT | 2017-02-26 |
ANNUAL REPORT | 2017-01-03 |
ANNUAL REPORT | 2016-05-16 |
Off/Dir Resignation | 2016-02-19 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-03-17 |
ANNUAL REPORT | 2013-03-12 |
ANNUAL REPORT | 2012-03-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State