Search icon

CAMPANILE MOTOR SERVICES, INC.

Company Details

Entity Name: CAMPANILE MOTOR SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 10 Oct 1974 (50 years ago)
Date of dissolution: 05 May 2005 (20 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 05 May 2005 (20 years ago)
Document Number: 442383
FEI/EIN Number 59-1544072
Address: 12050 N E 14TH AVE, MIAMI, FL 33161
Mail Address: 4530 WISCONSIN AVE NW, WASHINGTON, DC 20016
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Treasurer

Name Role Address
LAHR, MITCHELL J Treasurer 4530 WISONSIN AVE NW, WASHINGTON, DC 20016

President

Name Role Address
MURPHY, DEVIN J President 4530 WISCONSIN AVE N.W., WASHINGTON, DC 20016

Director

Name Role Address
MURPHY, DEVIN J Director 4530 WISCONSIN AVE N.W., WASHINGTON, DC 20016
LAHR, MITCHELL J Director 4530 WISONSIN AVE NW, WASHINGTON, DC 20016
FOLEY, SARAH Director 717 5TH AVE 23RD FLOOR, NEW YORK, NY 10022

Vice President

Name Role Address
LAHR, MITCHELL J Vice President 4530 WISONSIN AVE NW, WASHINGTON, DC 20016
KESSLER, GARY ; Vice President 4530 WISCONSIN AVE NW, WASHINGTON, DC 20016

Secretary

Name Role Address
KESSLER, GARY ; Secretary 4530 WISCONSIN AVE NW, WASHINGTON, DC 20016

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2005-05-05 No data No data
CHANGE OF MAILING ADDRESS 2000-05-11 12050 N E 14TH AVE, MIAMI, FL 33161 No data
REGISTERED AGENT NAME CHANGED 2000-05-11 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2000-05-11 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data
CHANGE OF PRINCIPAL ADDRESS 1998-04-23 12050 N E 14TH AVE, MIAMI, FL 33161 No data

Documents

Name Date
CORAPVDWN 2005-05-05
ANNUAL REPORT 2004-07-29
ANNUAL REPORT 2003-05-02
ANNUAL REPORT 2002-09-17
ANNUAL REPORT 2001-02-12
ANNUAL REPORT 2000-05-11
ANNUAL REPORT 1999-05-04
ANNUAL REPORT 1998-04-23
ANNUAL REPORT 1997-04-02
ANNUAL REPORT 1996-04-12

Date of last update: 06 Feb 2025

Sources: Florida Department of State