Search icon

COLUMBIA FOOD SERVICE COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: COLUMBIA FOOD SERVICE COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COLUMBIA FOOD SERVICE COMPANY, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 26 Apr 1985 (40 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Nov 2003 (21 years ago)
Document Number: H54122
FEI/EIN Number 592532997

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

Address: 2025 E. 7TH AVE., TAMPA, FL, 33605-3901, US
Mail Address: 2025 E. 7TH AVE., TAMPA, FL, 33605-3901, US
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COLUMBIA FOOD SERVICE COMPANY HEALTH AND WELFARE PLAN 2023 592532997 2025-01-09 COLUMBIA FOOD SERVICE COMPANY, INC. 112
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2007-07-01
Business code 721110
Sponsor’s telephone number 8132483000
Plan sponsor’s mailing address 2025 E 7TH AVE, TAMPA, FL, 336053901
Plan sponsor’s address 2025 E 7TH AVE, TAMPA, FL, 336053901

Number of participants as of the end of the plan year

Active participants 207
Retired or separated participants receiving benefits 1
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2025-01-09
Name of individual signing KRISTIE FARNELL
Valid signature Filed with authorized/valid electronic signature
COLUMBIA FOOD SERVICE COMPANY HEALTH AND WELFARE PLAN 2022 592532997 2024-01-10 COLUMBIA FOOD SERVICE COMPANY, INC. 121
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2007-07-01
Business code 721110
Sponsor’s telephone number 8132483000
Plan sponsor’s mailing address 2025 E 7TH AVE, TAMPA, FL, 336053901
Plan sponsor’s address 2025 E 7TH AVE, TAMPA, FL, 336053901

Number of participants as of the end of the plan year

Active participants 112
Retired or separated participants receiving benefits 3
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2024-01-10
Name of individual signing KRISTIE FARNELL
Valid signature Filed with authorized/valid electronic signature
COLUMBIA FOOD SERVICE COMPANY HEALTH AND WELFARE PLAN 2021 592532997 2022-12-19 COLUMBIA FOOD SERVICE COMPANY, INC. 112
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2007-07-01
Business code 721110
Sponsor’s telephone number 8132483000
Plan sponsor’s mailing address 2025 E 7TH AVE, TAMPA, FL, 336053901
Plan sponsor’s address 2025 E 7TH AVE, TAMPA, FL, 336053901

Number of participants as of the end of the plan year

Active participants 108
Retired or separated participants receiving benefits 3
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2022-12-19
Name of individual signing KRISTIE FARNELL
Valid signature Filed with authorized/valid electronic signature
COLUMBIA FOOD SERVICE COMPANY HEALTH AND WELFARE PLAN 2020 592532997 2021-12-17 COLUMBIA FOOD SERVICE COMPANY, INC. 145
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2007-07-01
Business code 721110
Sponsor’s telephone number 8132483000
Plan sponsor’s mailing address 2025 E 7TH AVE, TAMPA, FL, 336053901
Plan sponsor’s address 2025 E 7TH AVE, TAMPA, FL, 336053901

Number of participants as of the end of the plan year

Active participants 112
Retired or separated participants receiving benefits 2
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2021-12-17
Name of individual signing KRISTIE FARNELL
Valid signature Filed with authorized/valid electronic signature
COLUMBIA FOOD SERVICE COMPANY HEALTH AND WELFARE PLAN 2019 592532997 2021-01-05 COLUMBIA FOOD SERVICE COMPANY, INC. 127
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2007-07-01
Business code 721110
Sponsor’s telephone number 8132483000
Plan sponsor’s mailing address 2025 E 7TH AVE, TAMPA, FL, 336053901
Plan sponsor’s address 2025 E 7TH AVE, TAMPA, FL, 336053901

Number of participants as of the end of the plan year

Active participants 145
Number of participants with account balances as of the end of the plan year 145

Signature of

Role Plan administrator
Date 2021-01-05
Name of individual signing DENNIS FEDOROVICH
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-01-05
Name of individual signing DENNIS FEDOROVICH
Valid signature Filed with authorized/valid electronic signature
COLUMBIA FOOD SERVICE COMPANY HEALTH AND WELFARE PLAN 2018 592532997 2020-01-30 COLUMBIA FOOD SERVICE COMPANY, INC. 127
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2007-07-01
Business code 721110
Sponsor’s telephone number 8132483000
Plan sponsor’s mailing address 2025 E 7TH AVE, TAMPA, FL, 336053901
Plan sponsor’s address 2025 E 7TH AVE, TAMPA, FL, 336053901

Number of participants as of the end of the plan year

Active participants 127

Signature of

Role Plan administrator
Date 2020-01-29
Name of individual signing DENNIS FEDOROVICH
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-01-29
Name of individual signing DENNIS FEDOROVICH
Valid signature Filed with authorized/valid electronic signature
COLUMBIA FOOD SERVICE COMPANY HEALTH AND WELFARE PLAN 2017 592532997 2019-04-11 COLUMBIA FOOD SERVICE COMPANY, INC. 300
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2007-07-01
Business code 721110
Sponsor’s telephone number 8132483000
Plan sponsor’s mailing address 2025 E 7TH AVE, TAMPA, FL, 336053901
Plan sponsor’s address 2025 E 7TH AVE, TAMPA, FL, 336053901

Number of participants as of the end of the plan year

Active participants 127

Signature of

Role Plan administrator
Date 2019-04-08
Name of individual signing DENNIS FEDOROVICH
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Shannon Jeffrey Asst 2025 E. 7TH AVE., TAMPA, FL, 336053901
Fedorovich Dennis Asst 2025 E. 7TH AVE., TAMPA, FL, 336053901
Farnell Kristie Asst 2025 E. 7TH AVE., TAMPA, FL, 336053901
SHANNON JEFFREY C Agent 2025 E. 7TH AVE., TAMPA, FL, 336053901
GONZMART, RICHARD President 2025 E. 7TH AVE., TAMPA, FL, 336053901
GONZMART, RICHARD Treasurer 2025 E. 7TH AVE., TAMPA, FL, 336053901
GONZMART, RICHARD Director 2025 E. 7TH AVE., TAMPA, FL, 336053901
GONZMART, CASEY CSD 2025 E. 7TH AVE., TAMPA, FL, 336053901

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000063409 COLUMBIA RESTAURANT GROUP ACTIVE 2023-05-21 2028-12-31 - 2025 E 7TH AVE, TAMPA, FL, 33605
G18000041005 COLUMBIA RESTAURANT GROUP EXPIRED 2018-03-28 2023-12-31 - 2025 E 7TH AVE, TAMPA, FL, 33605

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-04-28 2025 E. 7TH AVE., TAMPA, FL 33605-3901 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-29 2025 E. 7TH AVE., TAMPA, FL 33605-3901 -
CHANGE OF MAILING ADDRESS 2009-04-29 2025 E. 7TH AVE., TAMPA, FL 33605-3901 -
AMENDMENT 2003-11-06 - -
AMENDMENT 1998-02-05 - -
REGISTERED AGENT NAME CHANGED 1994-08-12 SHANNON, JEFFREY C -

Court Cases

Title Case Number Docket Date Status
MARVEL MARTIN AND JEFFREY MARTIN VS CITY OF TAMPA, ET AL. 2D2021-0372 2021-01-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
18-CA-11607

Parties

Name MARVEL MARTIN
Role Appellant
Status Active
Representations Brian James Lee, Esq.
Name JEFFREY MARTIN, LLC
Role Appellant
Status Active
Name COLUMBIA FOOD SERVICE COMPANY, INC.
Role Appellee
Status Active
Name CITY OF TAMPA
Role Appellee
Status Active
Representations HINDA KLEIN, ESQ., JEFFREY W. PEARSON, ESQ., KRISTIN KARBOWSKI, ESQ., TOYIN K. AINA - HARGRETT, ESQ.
Name COLUMBIA OPERATING COMPANY, INC.
Role Appellee
Status Active
Name COLUMBIA RESTAURANT INC
Role Appellee
Status Active
Name HON. PAUL L. HUEY
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-12-01
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ APPENDIX TO MOTION TO SUPPLEMENT
On Behalf Of CITY OF TAMPA
Docket Date 2021-10-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ THIRD AGREED NOTICE FOR EXTENSION OF TIME//30 - AB DUE 12/1/21 (LAST)
On Behalf Of CITY OF TAMPA
Docket Date 2021-09-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ SECOND AGREED NOTICE FOR EXTENSION OF TIME//30 - AB (COLUMBIA) DUE 11/1/21
On Behalf Of CITY OF TAMPA
Docket Date 2021-08-31
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB (COLUMBIA) DUE 10/1/21
On Behalf Of CITY OF TAMPA
Docket Date 2021-07-30
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of MARVEL MARTIN
Docket Date 2021-07-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 10 - IB DUE 7/31/21
On Behalf Of MARVEL MARTIN
Docket Date 2021-07-09
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 104 PAGES
Docket Date 2022-12-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-12-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-12-09
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ Appellants’ motions for rehearing en banc and certification of conflict are denied.
Docket Date 2022-11-28
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellees Columbia Food Service Company, Inc. D/B/A Columbia Restaurant and Columbia Operating Company, Inc.’s unopposed motion for leave to file untimely response to Appellants’ motions for rehearing en banc or certification is granted.
Docket Date 2022-11-18
Type Response
Subtype Response
Description RESPONSE ~ CONTAINED WITHIN THE MOTION
On Behalf Of CITY OF TAMPA
Docket Date 2022-11-18
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLEES COLUMBIA FOOD SERVICE COMPANY, INC. D/B/A COLUMBIA RESTAURANT AND COLUMBIA OPERATING COMPANY, INC.'S UNOPPOSED MOTION FOR LEAVE TO FILE UNTIMELY RESPONSE TO APPELLANTS' MOTIONS FOR REHEARING EN BANC OR CERTIFICATION ***RESPONSE ATTACHED TO MOTION***
On Behalf Of CITY OF TAMPA
Docket Date 2022-11-02
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion For Rehearing EN BANC ~ AND MOTION FOR CERTIFICATION OF CONFLICT
On Behalf Of MARVEL MARTIN
Docket Date 2022-10-19
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellees Columbia Food Service Company, Inc., and Columbia Operating Company have requested appellate attorney's fees pursuant to section 768.79, Florida Statutes (2021), and Florida Rule of Civil Procedure 1.442. The motion for attorney's fees is remanded to the trial court; if the Appellees establish entitlement thereto, the trial court is authorized to award Appellees all of the reasonable appellate attorney's fees they incurred.
Docket Date 2022-10-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2022-08-15
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of CITY OF TAMPA
Docket Date 2022-03-22
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2021-12-31
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of MARVEL MARTIN
Docket Date 2021-12-06
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2ND SUPPLEMENTAL - 5 PAGES
Docket Date 2021-12-03
Type Order
Subtype Order on Motion to Supplement Record
Description grant supp/short/explain procedure ~ Appellees' motion to supplement the record is granted to the extent that the Appellees shall make arrangements within three days with the clerk of lower tribunal for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.Because the record must be supplemented through the clerk of the lower tribunal as just described, the copies of the record materials attached to the motion to supplement will not be considered by this court.
Docket Date 2021-12-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of CITY OF TAMPA
Docket Date 2021-12-02
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Amended OA Request Permitted ~ A request for oral argument has been filed in this case. Within five days from the date of this order, any party may file a request that the argument be conducted by video. The manner of oral argument will be decided in the court's discretion. A video request must state the reason in support, and it must indicate that the requesting party has consulted opposing counsel and is authorized to represent that opposing counsel either has no objection or will file an objection. A party objecting to a request to conduct oral argument by video must file a response within five days after service of the request.
Docket Date 2021-12-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of CITY OF TAMPA
Docket Date 2021-12-01
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement
On Behalf Of CITY OF TAMPA
Docket Date 2021-12-01
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of CITY OF TAMPA
Docket Date 2021-06-15
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of MARVEL MARTIN
Docket Date 2021-05-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30- IB DUE 06/16/21
On Behalf Of MARVEL MARTIN
Docket Date 2021-04-07
Type Record
Subtype Record on Appeal
Description Received Records ~ HUEY - REDACTED - 463 PAGES
Docket Date 2021-04-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants’ motion for extension of time is granted to the extent that Appellants shall serve the initial brief by May 17, 2021.
Docket Date 2021-04-01
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time for Record & Brief
On Behalf Of MARVEL MARTIN
Docket Date 2021-02-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CITY OF TAMPA
Docket Date 2021-02-16
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of MARVEL MARTIN
Docket Date 2021-01-28
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-01-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED AND TRANSCRIPT OF HEARING PROCEEDINGS HELD ON 1/15/21
On Behalf Of MARVEL MARTIN
Docket Date 2021-01-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-01-13
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on TUESDAY, MARCH 22, 2022, at 9:30 A.M., before: Judge Anthony K. Black, Judge Matthew C. Lucas, Judge J. Andrew Atkinson. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2021-06-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants' motion for extension of time is granted, and the initial brief shall be served within thirty-five days from the date of this order.
Docket Date 2021-01-28
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-10

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD H9240024P0004 2024-05-03 2024-05-08 2024-05-08
Unique Award Key CONT_AWD_H9240024P0004_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 30776.00
Current Award Amount 30776.00
Potential Award Amount 30776.00

Description

Title ISOF 24 RECEPTION
NAICS Code 722511: FULL-SERVICE RESTAURANTS
Product and Service Codes S203: HOUSEKEEPING- FOOD

Recipient Details

Recipient COLUMBIA FOOD SERVICE COMPANY, INC.
UEI FVCQS4N6X6M5
Recipient Address UNITED STATES, 2025 E 7TH AVE, TAMPA, HILLSBOROUGH, FLORIDA, 336053901

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3896097201 2020-04-27 0455 PPP 2025 E. 7th AVE, TAMPA, FL, 33605
Loan Status Date 2023-06-06
Loan Status Paid in Full
Loan Maturity in Months 48
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 364690
Loan Approval Amount (current) 364690
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33605-1000
Project Congressional District FL-14
Number of Employees 27
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Mar 2025

Sources: Florida Department of State