Search icon

COLUMBIA IMPEX CORP. - Florida Company Profile

Company Details

Entity Name: COLUMBIA IMPEX CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COLUMBIA IMPEX CORP. 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: 24 Nov 1993 (31 years ago)
Date of dissolution: 15 Dec 2000 (24 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Dec 2000 (24 years ago)
Document Number: P93000081206
FEI/EIN Number 650439016

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 16112 N.W. 13TH AVE., MIAMI, FL, 33169-5712
Mail Address: P O BOX 694281, MIAMI, FL, 33269-1281, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENNETT FREDERIC B Treasurer 62 FAIRWAY AVE, VERONA, NJ, 07044
VILLANUEVA RUBEN Agent 691 NW 158 LANE, PEMBROKE PINES, FL, 33028

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2000-12-14 - -
REGISTERED AGENT NAME CHANGED 2000-08-17 VILLANUEVA, RUBEN -
REGISTERED AGENT ADDRESS CHANGED 2000-08-17 691 NW 158 LANE, PEMBROKE PINES, FL 33028 -
CHANGE OF MAILING ADDRESS 1997-05-08 16112 N.W. 13TH AVE., MIAMI, FL 33169-5712 -
CORPORATE MERGER 1993-11-24 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 900000002479

Documents

Name Date
Voluntary Dissolution 2000-12-14
ANNUAL REPORT 2000-08-17
ANNUAL REPORT 1999-04-14
ANNUAL REPORT 1998-05-04
ANNUAL REPORT 1997-05-08
ANNUAL REPORT 1996-04-26
ANNUAL REPORT 1995-06-29

Date of last update: 02 May 2025

Sources: Florida Department of State