Entity Name: | SUSAN B. COLUMBO, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SUSAN B. COLUMBO, P.A. 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: | 01 Dec 2005 (19 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: | P05000157404 |
FEI/EIN Number |
203860910
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 37 Fairfield Road, Toms River, NJ, 08757, US |
Mail Address: | 37 Fairfield Road, Toms River, NJ, 08757, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COLUMBO SUSAN B | Chief Executive Officer | 37 Fairfield Road, Toms River, NJ, 08757 |
COLUMBO SUSAN B | Agent | 37 Fairfield Road, PORT ST. LUCIE, FL, 34952 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-27 | 37 Fairfield Road, Toms River, NJ 08757 | - |
CHANGE OF MAILING ADDRESS | 2017-04-27 | 37 Fairfield Road, Toms River, NJ 08757 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-27 | 37 Fairfield Road, PORT ST. LUCIE, FL 34952 | - |
REGISTERED AGENT NAME CHANGED | 2009-01-27 | COLUMBO, SUSAN BPA | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-11 |
ANNUAL REPORT | 2015-03-18 |
ANNUAL REPORT | 2014-01-09 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-06-12 |
ANNUAL REPORT | 2011-04-29 |
ANNUAL REPORT | 2010-05-06 |
ANNUAL REPORT | 2009-01-27 |
Reg. Agent Change | 2008-11-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State