Entity Name: | COLUMBIA EXTERIORS, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
COLUMBIA EXTERIORS, 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: | 26 Oct 2005 (20 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | P05000144684 |
FEI/EIN Number |
861165367
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2233 seminole rd, atlantic beach, FL, 32233, US |
Mail Address: | 2233 seminole rd, atlantic beach, FL, 32233, US |
ZIP code: | 32233 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PHINNEY PAUL R | President | 2233 seminole rd, atlantic beach, FL, 32233 |
PHINNEY PAUL R | Agent | 2233 seminole rd, atlantic beach, FL, 32233 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-10 | 2233 seminole rd, unit 18, atlantic beach, FL 32233 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-10 | 2233 seminole rd, unit 18, atlantic beach, FL 32233 | - |
CHANGE OF MAILING ADDRESS | 2017-02-10 | 2233 seminole rd, unit 18, atlantic beach, FL 32233 | - |
REINSTATEMENT | 2015-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-09-25 | PHINNEY, PAUL R | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2011-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
AMENDMENT | 2008-04-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-04-25 |
REINSTATEMENT | 2015-09-25 |
ANNUAL REPORT | 2013-04-24 |
ANNUAL REPORT | 2012-04-30 |
REINSTATEMENT | 2011-10-04 |
ANNUAL REPORT | 2009-04-30 |
ANNUAL REPORT | 2008-04-10 |
Amendment | 2008-04-04 |
ANNUAL REPORT | 2007-04-26 |
Date of last update: 02 May 2025
Sources: Florida Department of State