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 |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
LAHR, MITCHELL J | Treasurer | 4530 WISONSIN AVE NW, WASHINGTON, DC 20016 |
Name | Role | Address |
---|---|---|
MURPHY, DEVIN J | President | 4530 WISCONSIN AVE N.W., WASHINGTON, DC 20016 |
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 |
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 |
Name | Role | Address |
---|---|---|
KESSLER, GARY ; | Secretary | 4530 WISCONSIN AVE NW, WASHINGTON, DC 20016 |
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 |
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