Search icon

COLUMBIA SPORTSWEAR USA CORPORATION

Company Details

Entity Name: COLUMBIA SPORTSWEAR USA CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 01 Dec 2003 (21 years ago)
Date of dissolution: 21 Jan 2016 (9 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 21 Jan 2016 (9 years ago)
Document Number: F03000006088
FEI/EIN Number 200331257
Address: 14375 NW SCIENCE PARK DRIVE, PORTLAND, OR, 97229, UN
Mail Address: 14375 NW SCIENCE PARK DRIVE, PORTLAND, OR, 97229
Place of Formation: OREGON

Chief Executive Officer

Name Role Address
BOYLE TIMOTHY P Chief Executive Officer 14375 NW SCIENCE PARK DRIVE, PORTLAND, OR, 97229

Secretary

Name Role Address
BRAGDON PETER J Secretary 14375 NW SCIENCE PARK DRIVE, PORTLAND, OR, 97229

General Counsel

Name Role Address
BRAGDON PETER J General Counsel 14375 NW SCIENCE PARK DRIVE, PORTLAND, OR, 97229

Chief Operating Officer

Name Role Address
TIMM BRYAN L Chief Operating Officer 14375 NW SCIENCE PARK DRIVE, PORTLAND, OR, 97229

Chief Financial Officer

Name Role Address
CUSICK THOMAS B Chief Financial Officer 14375 NW SCIENCE PARK DRIVE, PORTLAND, OR, 97229

Assistant Secretary

Name Role Address
LUTHER RICHELLE Assistant Secretary 14375 NW SCIENCE PARK DRIVE, PORTLAND, OR, 97729
MOTLEY JOHN P Assistant Secretary 14375 NW SCIENCE PARK DRIVE, PORTLAND, OR, 97229

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000097826 COLUMBIA SPORTSWEAR EXPIRED 2012-10-05 2017-12-31 No data 12801 SUNRISE BLVD, SPC 5010, SUNRISE, FL, 33323
G09023900246 COLUMBIA SPORTSWEAR COMPANY EXPIRED 2009-01-23 2014-12-31 No data 14375 NW SCIENCE PARK DRIVE, PORTLAND, OR, 97229

Events

Event Type Filed Date Value Description
WITHDRAWAL 2016-01-21 No data No data
REGISTERED AGENT CHANGED 2016-01-21 REGISTERED AGENT REVOKED No data
CHANGE OF PRINCIPAL ADDRESS 2012-01-03 14375 NW SCIENCE PARK DRIVE, PORTLAND, OR 97229 UN No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001392159 TERMINATED 1000000527168 WALTON 2013-09-05 2033-09-12 $ 2,228.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
Withdrawal 2016-01-21
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-01-03
ANNUAL REPORT 2011-03-28
ANNUAL REPORT 2010-04-01
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-04-11
ANNUAL REPORT 2007-04-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State