Search icon

COLUMBIA RESTAURANT ON HARBOUR ISLAND, INC. - Florida Company Profile

Company Details

Entity Name: COLUMBIA RESTAURANT ON HARBOUR ISLAND, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COLUMBIA RESTAURANT ON HARBOUR ISLAND, 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: 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: 30 Apr 1985 (40 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: H54477
FEI/EIN Number 592533035

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

Address: 601 SOUTH HARBOUR, ISLAND BLVD., TAMPA, FL, 33602, US
Mail Address: 2025 EAST 7TH AVE., TAMPA, FL, 33605-0999, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHANNON JEFFREY C. Agent 501 E. KENNEDY BLVD., TAMPA, FL, 33602
GONZMART, RICHARD President 2025 EAST 7TH AVE., TAMPA, FL
GONZMART, RICHARD Director 2025 EAST 7TH AVE., TAMPA, FL
GONZMART, CASEY Director 2025 EAST 7TH AVE., TAMPA, FL
GONZMART, CASEY Vice President 2025 EAST 7TH AVE., TAMPA, FL
GONZMART, ADELA Secretary 2025 EAST 7TH AVE., TAMPA, FL
GONZMART, ADELA Treasurer 2025 EAST 7TH AVE., TAMPA, FL
GONZMART, ADELA Director 2025 EAST 7TH AVE., TAMPA, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
CHANGE OF PRINCIPAL ADDRESS 1994-08-12 601 SOUTH HARBOUR, ISLAND BLVD., TAMPA, FL 33602 -
CHANGE OF MAILING ADDRESS 1994-08-12 601 SOUTH HARBOUR, ISLAND BLVD., TAMPA, FL 33602 -
REGISTERED AGENT NAME CHANGED 1994-08-12 SHANNON, JEFFREY C. -
REGISTERED AGENT ADDRESS CHANGED 1994-08-12 501 E. KENNEDY BLVD., SUITE 1700, TAMPA, FL 33602 -

Documents

Name Date
ANNUAL REPORT 1995-05-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State