Search icon

CAMPBELL CATTLE HAULING INC - Florida Company Profile

Company Details

Entity Name: CAMPBELL CATTLE HAULING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAMPBELL CATTLE HAULING 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: 08 Jan 1969 (56 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: 339805
FEI/EIN Number 591267997

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

Address: 535 S E 1ST AVE, SOUTH BAY, FL, 33493
Mail Address: 1210 RED SKY RD, LADY LAKE, FL, 32159, US
ZIP code: 33493
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMPBELL MARY M President 1210 RED SKY RD, LADY LAKE, FL, 32159
CAMPBELL MARY M Director 1210 RED SKY RD, LADY LAKE, FL, 32159
Copen Lee A Treasurer 1210 RED SKY RD, LADY LAKE, FL, 32159
Copen Lee A Director 1210 RED SKY RD, LADY LAKE, FL, 32159
Copen Lee A Secretary 1210 RED SKY RD, LADY LAKE, FL, 32159
CAMPBELL Mary M Agent 1210 RED SKY ROAD, LADY LAKE, FL, 32159

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2019-01-29 - -
REGISTERED AGENT NAME CHANGED 2019-01-29 CAMPBELL, Mary M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2009-03-09 1210 RED SKY ROAD, LADY LAKE, FL 32159 -
CHANGE OF MAILING ADDRESS 2009-03-09 535 S E 1ST AVE, SOUTH BAY, FL 33493 -
CHANGE OF PRINCIPAL ADDRESS 1983-06-01 535 S E 1ST AVE, SOUTH BAY, FL 33493 -

Documents

Name Date
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-06-19
REINSTATEMENT 2019-01-29
ANNUAL REPORT 2010-03-14
ANNUAL REPORT 2009-03-09
ANNUAL REPORT 2008-04-01
ANNUAL REPORT 2007-04-19
ANNUAL REPORT 2006-04-03
ANNUAL REPORT 2005-03-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State