Entity Name: | COLUMBIA ENVIRONMENTAL SERVICES CO. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
COLUMBIA ENVIRONMENTAL SERVICES CO. 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: | 16 Feb 2007 (18 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | P07000021597 |
FEI/EIN Number |
208458376
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4424 NW 13TH STREET, SUITE C-2, GAINESVILLE, FL, 32609 |
Mail Address: | 4424 NW 13TH STREET, SUITE C-2, GAINESVILLE, FL, 32609 |
ZIP code: | 32609 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCRAE NORMAN I | Vice President | 534 SW BROOKWOOD DRIVE, LAKE CITY, FL, 32024 |
DAVIDSON ALBERT I | Agent | 6425 NW 54TH WAY, GAINESVILLE, FL, 32653 |
DAVIDSON ALBERT I | President | 6425 NW 54TH WAY, GAINESVILLE, FL, 32653 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-26 | 6425 NW 54TH WAY, GAINESVILLE, FL 32653 | - |
NAME CHANGE AMENDMENT | 2007-05-07 | COLUMBIA ENVIRONMENTAL SERVICES CO. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-10 |
ANNUAL REPORT | 2022-01-04 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-09 |
ANNUAL REPORT | 2019-06-04 |
ANNUAL REPORT | 2018-01-30 |
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-01-27 |
ANNUAL REPORT | 2015-01-07 |
ANNUAL REPORT | 2014-02-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State