Search icon

COLUMBIA RESTAURANT OF CLEARWATER, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: COLUMBIA RESTAURANT OF CLEARWATER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Jan 1989 (37 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Dec 1997 (28 years ago)
Document Number: K59511
FEI/EIN Number 592927087
Address: 1241 GULF BLVD., CLEARWATER, FL, 34630, US
Mail Address: 2025 EAST 7TH AVE., TAMPA, FL, 33605-3901, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gonzmart, Jr. Casey Vice President 2025 EAST 7TH AVE., TAMPA, FL, 336053901
Gonzmart Andrea Vice President 2025 EAST 7TH AVE., TAMPA, FL, 336053901
GONZMART, RICHARD President 2025 EAST 7TH AVE, TAMPA, FL, 336053901
GONZMART, RICHARD Treasurer 2025 EAST 7TH AVE, TAMPA, FL, 336053901
GONZMART, RICHARD Director 2025 EAST 7TH AVE, TAMPA, FL, 336053901
Shannon Jeffrey Asst 2025 EAST 7TH AVE., TAMPA, FL, 336053901
Fedorovich Dennis Asst 2025 EAST 7TH AVE., TAMPA, FL, 336053901
Farnell Kristie Asst 2025 EAST 7TH AVE., TAMPA, FL, 336053901
SHANNON JEFFREY C. Agent 2025 EAST 7TH AVE., TAMPA, FL, 336053901

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000005679 COLUMBIA RESTAURANT ACTIVE 2020-01-13 2025-12-31 - 2025 E 7TH AVE, TAMPA, FL, 33605

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-04-17 2025 E 7th Ave, TAMPA, FL 33605 -
CHANGE OF MAILING ADDRESS 2009-04-29 1241 GULF BLVD., CLEARWATER, FL 34630 -
AMENDMENT 1997-12-19 - AMEND. TO ARTICLES OF MERGER ORIGIN ALLY FILED ON 10/14/96
CORPORATE MERGER 1996-10-14 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 300000011263
CHANGE OF PRINCIPAL ADDRESS 1994-08-12 1241 GULF BLVD., CLEARWATER, FL 34630 -
REGISTERED AGENT NAME CHANGED 1994-08-12 SHANNON, JEFFREY C. -

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-01-24
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 2017-04-17
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-10

USAspending Awards / Financial Assistance

Date:
2021-04-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
299999.00
Total Face Value Of Loan:
299999.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
851530.00
Total Face Value Of Loan:
851530.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
851530.00
Total Face Value Of Loan:
851530.00

Paycheck Protection Program

Jobs Reported:
122
Initial Approval Amount:
$299,999
Date Approved:
2021-04-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$299,999
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$302,140.66
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $299,999
Jobs Reported:
92
Initial Approval Amount:
$851,530
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$851,530
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$862,718.16
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $851,530

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State