Search icon

COLUMBUS BLVD., INC.

Company Details

Entity Name: COLUMBUS BLVD., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 May 1999 (26 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P99000040833
FEI/EIN Number 650916578
Address: 3713 TORREY PINES BLVD, SARASOTA, FL, 34238
Mail Address: 3713 TORREY PINES BLVD, SARASOTA, FL, 34238
ZIP code: 34238
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
WEINSTEIN PAECIA S Agent 3713 TORREY PINES BLVD, SARASOTA, FL, 34238

Director

Name Role Address
WEINSTEIN MORRIS L Director 3713 TORREY PINES BLVD, SARASOTA, FL, 34238
WEINSTEIN PAECIA S Director 3713 TORREY PINES BLVD., SARASOTA, FL, 34238

President

Name Role Address
WEINSTEIN MORRIS L President 3713 TORREY PINES BLVD, SARASOTA, FL, 34238

Secretary

Name Role Address
WEINSTEIN PAECIA S Secretary 3713 TORREY PINES BLVD., SARASOTA, FL, 34238

Treasurer

Name Role Address
WEINSTEIN PAECIA S Treasurer 3713 TORREY PINES BLVD., SARASOTA, FL, 34238

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-04-21 3713 TORREY PINES BLVD, SARASOTA, FL 34238 No data
CHANGE OF MAILING ADDRESS 2000-04-21 3713 TORREY PINES BLVD, SARASOTA, FL 34238 No data
REGISTERED AGENT ADDRESS CHANGED 2000-04-21 3713 TORREY PINES BLVD, SARASOTA, FL 34238 No data
REGISTERED AGENT NAME CHANGED 1999-05-10 WEINSTEIN, PAECIA S No data

Documents

Name Date
ANNUAL REPORT 2006-01-19
ANNUAL REPORT 2005-01-18
ANNUAL REPORT 2004-01-20
ANNUAL REPORT 2003-04-02
ANNUAL REPORT 2002-01-29
ANNUAL REPORT 2001-01-22
ANNUAL REPORT 2000-04-21
Reg. Agent Change 1999-05-10
Domestic Profit 1999-05-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State