Search icon

COLUMBUS DEPOT EQUIPMENT COMPANY

Company Details

Entity Name: COLUMBUS DEPOT EQUIPMENT COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 11 Feb 1988 (37 years ago)
Date of dissolution: 28 May 2020 (5 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 28 May 2020 (5 years ago)
Document Number: P17995
FEI/EIN Number 58-1762480
Address: One TSYS Way, Columbus, GA 31901
Mail Address: One TSYS Way, Columbus, GA 31901
Place of Formation: GEORGIA

Agent

Name Role
C T CORPORATION SYSTEM Agent

Senior Tax Officer

Name Role Address
Bay, Terence Senior Tax Officer One TSYS Way, Columbus, GA 31901

Senior Vice President

Name Role Address
Bialoncik, Joe Senior Vice President One TSYS Way, Columbus, GA 31901

Corporate Controller

Name Role Address
Bialoncik, Joe Corporate Controller One TSYS Way, Columbus, GA 31901

Vice President

Name Role Address
Grimsley, Linda Vice President One TSYS Way, Columbus, GA 31901

Chief Human Resource Officer

Name Role Address
Harrelson, Ryland Chief Human Resource Officer One TSYS Way, Columbus, GA 31901

Chief Executive Officer

Name Role Address
Todd, Paul M. Chief Executive Officer One TSYS Way, Columbus, GA 31901

Director

Name Role Address
Todd, Paul M. Director One TSYS Way, Columbus, GA 31901
Weaver, Dorenda Director One TSYS Way, Columbus, GA 31901

Assistant Tax Officer

Name Role Address
Smith, Ulysses J. Assistant Tax Officer One TSYS Way, Columbus, GA 31901

Assistant Secretary

Name Role Address
Page, Garilou Assistant Secretary One TSYS Way, Columbus, GA 31901

Secretary

Name Role Address
Moates, Kathleen Secretary One TSYS Way, Columbus, GA 31901

Chief Accounting Officer

Name Role Address
Weaver, Dorenda Chief Accounting Officer One TSYS Way, Columbus, GA 31901

Events

Event Type Filed Date Value Description
WITHDRAWAL 2020-05-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-05-21 One TSYS Way, Columbus, GA 31901 No data
CHANGE OF MAILING ADDRESS 2020-05-21 One TSYS Way, Columbus, GA 31901 No data
REINSTATEMENT 2013-01-08 No data No data
REVOKED FOR ANNUAL REPORT 2012-09-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2012-09-11 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
REGISTERED AGENT NAME CHANGED 2012-09-11 C T CORPORATION SYSTEM No data

Documents

Name Date
Withdrawal 2020-05-28
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-03-05
REINSTATEMENT 2013-01-08
Reg. Agent Change 2012-09-11

Date of last update: 04 Feb 2025

Sources: Florida Department of State