Entity Name: | COLUMBUS PROPERTIES OF ALASKA, 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: | 26 Jun 2006 (19 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: | F06000004397 |
FEI/EIN Number |
920049867
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 217 BROADWAY STE 700, NEW YORK, NY, 10007 |
Mail Address: | 217 BROADWAY, 700, NEW YORK, NY, 10007 |
Place of Formation: | ALASKA |
Name | Role | Address |
---|---|---|
Gerner Mathias | Director | 217 BROADWAY STE 700, NEW YORK, NY, 10007 |
DIMURRO JOHN | President | 217 BROADWAY STE 700, NEW YORK, NY, 10007 |
OETKER FERDINAND | Vice President | 217 BROADWAY STE 700, NEW YORK, NY, 10007 |
OETKER FERDINAND | Secretary | 217 BROADWAY STE 700, NEW YORK, NY, 10007 |
OETKER FERDINAND | Treasurer | 217 BROADWAY STE 700, NEW YORK, NY, 10007 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2016-01-21 | - | - |
CHANGE OF MAILING ADDRESS | 2016-01-21 | 217 BROADWAY STE 700, NEW YORK, NY 10007 | - |
Name | Date |
---|---|
Reg. Agent Resignation | 2019-10-21 |
WITHDRAWAL | 2016-01-21 |
ANNUAL REPORT | 2015-01-19 |
ANNUAL REPORT | 2014-01-07 |
ANNUAL REPORT | 2013-04-26 |
ANNUAL REPORT | 2012-01-04 |
ANNUAL REPORT | 2011-04-26 |
ANNUAL REPORT | 2010-05-04 |
ANNUAL REPORT | 2009-04-29 |
ANNUAL REPORT | 2008-01-04 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State