Search icon

COLUMBIA GLASS TINT INC.

Company Details

Entity Name: COLUMBIA GLASS TINT INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 22 Nov 1994 (30 years ago)
Document Number: P94000085204
FEI/EIN Number 59-3293513
Address: 643 West Duval St., Lake City, FL 32055
Mail Address: 643 West Duval St., Lake City, FL 32055
ZIP code: 32055
County: Columbia
Place of Formation: FLORIDA

Agent

Name Role Address
Woolum, AmyNicole Agent 643 West Duval St., Lake City, FL 32055-5802

President

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

Vice President

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

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-05 643 West Duval St., Lake City, FL 32055 No data
CHANGE OF MAILING ADDRESS 2021-02-05 643 West Duval St., Lake City, FL 32055 No data
REGISTERED AGENT NAME CHANGED 2021-02-05 Woolum, AmyNicole No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-05 643 West Duval St., Lake City, FL 32055-5802 No data

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

Date of last update: 02 Feb 2025

Sources: Florida Department of State