Search icon

COLUMBUS TRADING, INC. - Florida Company Profile

Company Details

Entity Name: COLUMBUS TRADING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COLUMBUS TRADING, 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: 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: 22 Sep 1995 (30 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: P95000073889
FEI/EIN Number 650751690

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

Address: 10817 NW 27TH AVENUE, MIAMI, FL, 33167
Mail Address: 10817 NW 27TH AVENUE, MIAMI, FL, 33167
ZIP code: 33167
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEE ALBERT President 10817 NW 27TH AVE, MIAMI, FL, 33167
LEE DONOVAN Director 10817 NW 27TH AVENUE, MIAMI, FL, 33167
WILSON LORNA Director 10817 NW 27TH AVENUE, MIAMI, FL, 33167
WILSON LORNA Secretary 10817 NW 27TH AVENUE, MIAMI, FL, 33167
LEE KAREN Director 10817 NW 27TH AVENUE, MIAMI, FL, 33167
MARSH DESMOND Agent 159 N. COURT, MIAMI, FL, 33147

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 1996-08-22 159 N. COURT, NORTHSIDE SHOPPING CENTER, MIAMI, FL 33147 -

Documents

Name Date
ANNUAL REPORT 1999-05-06
ANNUAL REPORT 1998-05-15
ANNUAL REPORT 1997-05-22
ANNUAL REPORT 1996-08-22
DOCUMENTS PRIOR TO 1997 1995-09-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State