Search icon

COLUMBIAN #1, INC. - Florida Company Profile

Company Details

Entity Name: COLUMBIAN #1, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-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: 16 Jan 1986 (39 years ago)
Date of dissolution: 01 Oct 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Oct 2018 (7 years ago)
Document Number: N13137
FEI/EIN Number 593059658

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

Address: 7120 Massachusetts Ave., NEW PORT RICHEY, FL, 34653, US
Mail Address: 7120 Massachusetts Ave., NEW PORT RICHEY, FL, 34653, US
ZIP code: 34653
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gill Clifford S President 9264 Water Hazard Dr., Hudson, FL, 34667
Smith Darrell M Vice President 3426 Trophy Blvd., NEW PORT RICHEY, FL, 34655
Arcoleo Richard Treasurer 7116 Bimini Dr., Port Richey, FL, 34668
Graffagnino Peter S Secretary 12025 Hudson Ridge Dr., Port Richey, FL, 34668
Belligiere Laurence RJr. Director 5409 Waters Edge Dr, New Port Richey, FL, 34653
Strahan William S Director 3319 U.S. Highway 19, Holiday, FL, 34691
Beil Eugene L Agent 12300 US Hwy 19, Hudson, FL, 34667

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2018-08-19 7120 Massachusetts Ave., NEW PORT RICHEY, FL 34653 -
CHANGE OF MAILING ADDRESS 2018-08-19 7120 Massachusetts Ave., NEW PORT RICHEY, FL 34653 -
REGISTERED AGENT ADDRESS CHANGED 2015-10-30 12300 US Hwy 19, Hudson, FL 34667 -
REINSTATEMENT 2015-10-30 - -
REGISTERED AGENT NAME CHANGED 2015-10-30 Beil, Eugene L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
AMENDED AND RESTATEDARTICLES 2009-05-26 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2018-09-27
ANNUAL REPORT 2018-08-19
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-03
REINSTATEMENT 2015-10-30
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-01-18
ANNUAL REPORT 2010-02-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State