Search icon

COLUMBIA SUSSEX CORPORATION - Florida Company Profile

Branch

Company Details

Entity Name: COLUMBIA SUSSEX CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 Aug 1979 (46 years ago)
Branch of: COLUMBIA SUSSEX CORPORATION, KENTUCKY (Company Number 0149789)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 10 Oct 1983 (41 years ago)
Document Number: 843920
FEI/EIN Number 610735266

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

Address: 740 CENTRE VIEW BLVD, CRESTVIEW HILLS, KY, 41017
Mail Address: 740 CENTRE VIEW BLVD, CRESTVIEW HILLS, KY, 41017
Place of Formation: KENTUCKY

Key Officers & Management

Name Role Address
YUNG, WILLIAM Director 740 CENTRE VIEW BLVD, CRESTVIEW HILLS, KY, 41017
MICHAUD HENRY Vice President 740 CENTRE VIEW BLVD, CRESTVIEW HILLS, KY, 41017
Smallwood Allan Chief Financial Officer 740 CENTRE VIEW BLVD., CRESTVIEW HILLS, KY, 41017
YUNG, WILLIAM President 740 CENTRE VIEW BLVD, CRESTVIEW HILLS, KY, 41017
ASAAD KARAM Vice President 740 CENTRE VIEW BLVD, CRESTVIEW HILLS, KY, 41017
ASAAD KARAM Director 740 CENTRE VIEW BLVD, CRESTVIEW HILLS, KY, 41017
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2012-07-10 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2012-07-10 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2008-05-12 740 CENTRE VIEW BLVD, CRESTVIEW HILLS, KY 41017 -
CHANGE OF MAILING ADDRESS 2008-05-12 740 CENTRE VIEW BLVD, CRESTVIEW HILLS, KY 41017 -
NAME CHANGE AMENDMENT 1983-10-10 COLUMBIA SUSSEX CORPORATION -

Court Cases

Title Case Number Docket Date Status
TODD HARRIS and TAMARA HARRIS VS COLUMBIA SUSSEX CORPORATION 4D2017-0954 2017-03-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
15-70-CA

Parties

Name TAMARA HARRIS LLC
Role Appellant
Status Active
Name TODD HARRIS
Role Appellant
Status Active
Representations CHRISTOPHER LYNCH, LAURI GOLDSTEIN
Name COLUMBIA SUSSEX CORPORATION
Role Appellee
Status Active
Representations Bradley S Bell, WILLIAM A. TIEDER
Name Hon. William L. Roby
Role Judge/Judicial Officer
Status Active
Name Clerk - Martin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-04-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-04-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-03-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-02-27
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2018-02-26
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED, that the parties shall be prepared to argue, at oral argument on February 27, 2018, whether Andrews v. Narber, 59 So. 2d 869 (Fla. 1952) is controlling in the case.
Docket Date 2017-12-11
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on February 27, 2018, at 10:00 A.M. for 10 minutes per side. The parties are advised that the oral argument will occur at the new Fourth District Court of Appeal Courthouse at 110 S. Tamarind Avenue, West Palm Beach, FL 33401. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court’s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2017-11-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of TODD HARRIS
Docket Date 2017-11-13
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of TODD HARRIS
Docket Date 2017-10-23
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 11/13/17.
On Behalf Of TODD HARRIS
Docket Date 2017-09-29
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of COLUMBIA SUSSEX CORPORATION
Docket Date 2017-09-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's August 31, 2017 unopposed motion for extension of time is granted, and appellee shall serve the answer brief on or before September 30, 2017. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2017-08-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of COLUMBIA SUSSEX CORPORATION
Docket Date 2017-08-07
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of TODD HARRIS
Docket Date 2017-08-03
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that the appellant's initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that it does not list the issues for review. An amended brief in compliance with the rules shall be filed within ten (10) days from the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief; further,ORDERED that appellant's July 31, 2017 motion to supplement the record is granted. The proposed supplemental record is deemed filed.
Docket Date 2017-07-31
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 22 PAGES
On Behalf Of TODD HARRIS
Docket Date 2017-07-31
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of TODD HARRIS
Docket Date 2017-07-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ **STRICKEN**
On Behalf Of TODD HARRIS
Docket Date 2017-07-18
Type Record
Subtype Record on Appeal
Description Received Records ~ (855 PAGES)
Docket Date 2017-07-18
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 10 DAYS TO 7/28/17.
On Behalf Of TODD HARRIS
Docket Date 2017-06-23
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 15 DAYS TO 7/18/17.
On Behalf Of TODD HARRIS
Docket Date 2017-06-13
Type Notice
Subtype Notice
Description Notice ~ OF COMPLIANCE.
On Behalf Of COLUMBIA SUSSEX CORPORATION
Docket Date 2017-06-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' June 2, 2017 motion for extension of time is granted, and appellants shall serve the initial brief on or before July 5, 2017. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2017-06-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of TODD HARRIS
Docket Date 2017-03-31
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2017-03-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-03-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of TODD HARRIS
Docket Date 2017-03-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
18241083 0420600 1989-03-08 5555 HAZELTINE NATIONAL DRIVE, ORLANDO, FL, 32812
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1989-03-13
Case Closed 1989-05-01

Related Activity

Type Referral
Activity Nr 901141077
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1989-04-12
Abatement Due Date 1989-04-15
Current Penalty 630.0
Initial Penalty 630.0
Nr Instances 1
Nr Exposed 2
Gravity 07
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 E01 III
Issuance Date 1989-04-12
Abatement Due Date 1989-04-15
Current Penalty 720.0
Initial Penalty 720.0
Nr Instances 1
Nr Exposed 3
Gravity 08
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260020 B01
Issuance Date 1989-04-12
Abatement Due Date 1989-05-12
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 1
Nr Exposed 100
Gravity 03
Citation ID 03001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1989-04-12
Abatement Due Date 1989-04-15
Nr Instances 1
Nr Exposed 3
18080754 0420600 1988-11-14 8686 PALM PARKWAY, ORLANDO, FL, 32819
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1988-11-15
Case Closed 1989-04-03

Related Activity

Type Complaint
Activity Nr 72470198
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260020 B01
Issuance Date 1988-12-05
Abatement Due Date 1989-01-05
Nr Instances 1
Nr Exposed 15
1697259 0420600 1984-05-16 BEST WESTERN EASTGATE MOTEL SR192, KISSIMMEE, FL, 32741
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1984-05-16
Case Closed 1984-07-09

Related Activity

Type Referral
Activity Nr 900540758
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1984-05-24
Abatement Due Date 1984-05-27
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 5
Nr Exposed 2
Related Event Code (REC) Referral
Citation ID 02001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1984-05-24
Abatement Due Date 1984-05-27
Nr Instances 5
Nr Exposed 2
Citation ID 02002
Citaton Type Other
Standard Cited 19260402 A10
Issuance Date 1984-05-24
Abatement Due Date 1984-05-27
Nr Instances 1
Nr Exposed 1

Date of last update: 01 Mar 2025

Sources: Florida Department of State