Search icon

COLUMNS FUNDING COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: COLUMNS FUNDING COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign 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: 25 Oct 2005 (19 years ago)
Date of dissolution: 04 Jun 2014 (11 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 04 Jun 2014 (11 years ago)
Document Number: F05000006220
FEI/EIN Number 134312338

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

Address: c/o Global Securitization Services, LLC, 68 South Service Road, Suite 120, Melville, NY, 11747, US
Mail Address: C/O INNOVEST CAPITAL, INC., 176 FEDERAL STREET - STE. 403, BOSTON, MA, 02110
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
BILOTTA FRANK B Director 68 South Service Road, Suite 120, Melville, NY, 11747
BURNS KEVIN P Director 68 SOUTH SERVICE ROAD, STE 120, MELVILLE, NY, 11747
FRIDLINGTON JOHN L Vice President 68 SOUTH SERVICE ROAD, STE 120, MELVILLE, NY, 11747
ANGELO BERNARD J Director 68 SOUTH SERVICE ROAD, STE 120, MELVILLE, NY, 11747
ANGELO BERNARD J Vice President 68 SOUTH SERVICE ROAD, STE 120, MELVILLE, NY, 11747
RUSSO JILL A Vice President 114 WEST 47TH STREET, SUITE 2310, NEW YORK, NY, 10036
O'CONNOR TIMOTHY B Vice President 114 West 47th Street, Suiter 2310, New York, NY, 10036

Events

Event Type Filed Date Value Description
WITHDRAWAL 2014-06-04 - -
CHANGE OF MAILING ADDRESS 2014-06-04 c/o Global Securitization Services, LLC, 68 South Service Road, Suite 120, Melville, NY 11747 -
REGISTERED AGENT CHANGED 2014-06-04 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2014-04-18 c/o Global Securitization Services, LLC, 68 South Service Road, Suite 120, Melville, NY 11747 -

Documents

Name Date
Withdrawal 2014-06-04
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-03-24
ANNUAL REPORT 2011-04-10
ANNUAL REPORT 2010-01-08
ANNUAL REPORT 2009-03-19
ANNUAL REPORT 2008-01-07
ANNUAL REPORT 2007-01-16
ANNUAL REPORT 2006-01-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State