Search icon

COLUMBIA HOSPITALITY, INC. - Florida Company Profile

Company Details

Entity Name: COLUMBIA HOSPITALITY, INC.
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: 10 Mar 2005 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 17 Oct 2006 (18 years ago)
Document Number: F05000001515
FEI/EIN Number 522207354

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

Mail Address: 9130 Guilford RD, Columbia, MD, 21046, US
Address: 3630 LAKESIDE VILLAGE BLVD, LAKELAND, FL, 33803
ZIP code: 33803
County: Polk
Place of Formation: MARYLAND

Key Officers & Management

Name Role Address
PATEL AMIT President 9130 Guilford RD, Columbia, MD, 21046
PATEL AMIT Chairman 9130 Guilford RD, Columbia, MD, 21046
PATEL AMIT Director 9130 Guilford RD, Columbia, MD, 21046
PATEL JAYESH B Vice President 9130 Guilford RD, Columbia, MD, 21046
PATEL JAYESH B Director 9130 Guilford RD, Columbia, MD, 21046
PATEL VINODBHAI B Secretary 9130 Guilford RD, Columbia, MD, 21046
PATEL VINODBHAI B Director 9130 Guilford RD, Columbia, MD, 21046
PATEL CHETAN D Treasurer 9130 Guilford RD, Columbia, MD, 21046
PATEL CHETAN D Director 9130 Guilford RD, Columbia, MD, 21046
CHIRAG DESAI Agent 3959 NW 79TH AVE, MIAMI, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000116951 HAMPTON INN & SUITES EXPIRED 2014-11-20 2024-12-31 - 9130 GUIFORD ROAD, COLUMBIA, MD, 21046

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-02-06 3630 LAKESIDE VILLAGE BLVD, LAKELAND, FL 33803 -
CHANGE OF PRINCIPAL ADDRESS 2011-02-21 3630 LAKESIDE VILLAGE BLVD, LAKELAND, FL 33803 -
CANCEL ADM DISS/REV 2006-10-17 - -
REGISTERED AGENT NAME CHANGED 2006-10-17 CHIRAG DESAI -
REGISTERED AGENT ADDRESS CHANGED 2006-10-17 3959 NW 79TH AVE, MIAMI, FL 33166 -
REVOKED FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000519883 TERMINATED 1000000606184 POLK 2014-04-04 2034-05-01 $ 1,913.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3478428306 2021-01-22 0455 PPS 3630 Lakeside Village Blvd, Lakeland, FL, 33803-7950
Loan Status Date 2022-09-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 133255.5
Loan Approval Amount (current) 133255.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 119497
Servicing Lender Name FirstBank Puerto Rico
Servicing Lender Address 1519 Ave Ponce de Len, SANTURCE, PR, 00909-1732
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lakeland, POLK, FL, 33803-7950
Project Congressional District FL-15
Number of Employees 25
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 119497
Originating Lender Name FirstBank Puerto Rico
Originating Lender Address SANTURCE, PR
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Mar 2025

Sources: Florida Department of State