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 |
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 |
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 | - | - |
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