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 |
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 |
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 | - |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State