Search icon

COLUMBIA GLASS TINT INC. - Florida Company Profile

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 (30 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5086137404 2020-05-11 0491 PPP 643 W. DUVAL ST, LAKE CITY, FL, 32055-5802
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3600
Loan Approval Amount (current) 3600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LAKE CITY, COLUMBIA, FL, 32055-5802
Project Congressional District FL-03
Number of Employees 2
NAICS code 811122
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 113116
Originating Lender Name Seacoast National Bank
Originating Lender Address Chiefland, FL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 3628.9
Forgiveness Paid Date 2021-03-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State