Search icon

COLUMBIA GLASS TINT INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: COLUMBIA GLASS TINT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COLUMBIA GLASS TINT 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Nov 1994 (31 years ago)
Document Number: P94000085204
FEI/EIN Number 593293513

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

Address: 643 West Duval St., Lake City, FL, 32055, US
Mail Address: 643 West Duval St., Lake City, FL, 32055, US
ZIP code: 32055
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Woolum AmyNicole President 643 West Duval St., Lake City, FL, 32055
Woolum John Vice President 643 West Duval St., Lake City, FL, 32055
Woolum AmyNicole Agent 643 West Duval St., Lake City, FL, 320555802

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-05 643 West Duval St., Lake City, FL 32055 -
CHANGE OF MAILING ADDRESS 2021-02-05 643 West Duval St., Lake City, FL 32055 -
REGISTERED AGENT NAME CHANGED 2021-02-05 Woolum, AmyNicole -
REGISTERED AGENT ADDRESS CHANGED 2021-02-05 643 West Duval St., Lake City, FL 32055-5802 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000833837 TERMINATED 1000000180244 COLUMBIA 2010-07-09 2030-08-11 $ 919.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390
J08900001436 LAPSED 07-001326-SP COLLIER CTY CRT SML CLMS DIV 2007-12-17 2013-01-29 $4488.31 BANK OF AMERICA, N.A., 100 S. CHARLES STREET 3RD, BALTIMORE, MD 20201

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-16
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-02-05
AMENDED ANNUAL REPORT 2020-11-12
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-28

USAspending Awards / Financial Assistance

Date:
2020-06-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
96600.00
Total Face Value Of Loan:
96600.00
Date:
2020-05-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
3600.00
Total Face Value Of Loan:
3600.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
3600.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3600
Current Approval Amount:
3600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
3628.9

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State