Search icon

COLUMBIA AVIATION, INC. - Florida Company Profile

Company Details

Entity Name: COLUMBIA AVIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COLUMBIA AVIATION, 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: 02 Jun 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Apr 2024 (a year ago)
Document Number: P99000051281
FEI/EIN Number 593578011

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

Address: 3735 Archdale St, MELBOURNE, FL, 32940, US
Mail Address: 3735 Archdale St, MELBOURNE, FL, 32940, US
ZIP code: 32940
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Oktela Steven L Director 3735 Archdale St., Melbourne, FL, 32940
Anderson J P Agent 930 S. HARBOR CITY BLVD., STE. 505, MELBOURNE, FL, 32901

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000026647 LIQUID GLASS, LTD EXPIRED 2013-03-17 2018-12-31 - 2175 BUENA VISTA AVE, MELBOURNE, FL, 32940

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-04-03 - -
CHANGE OF PRINCIPAL ADDRESS 2024-04-03 3735 Archdale St, MELBOURNE, FL 32940 -
CHANGE OF MAILING ADDRESS 2024-04-03 3735 Archdale St, MELBOURNE, FL 32940 -
REGISTERED AGENT NAME CHANGED 2024-04-03 Anderson, J Patrick -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Documents

Name Date
REINSTATEMENT 2024-04-03
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-01-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State