Entity Name: | E.G. CAMPBELL & SON, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 23 Sep 1980 (44 years ago) |
Date of dissolution: | 22 Sep 2000 (24 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2000 (24 years ago) |
Document Number: | 688689 |
FEI/EIN Number | 59-2023669 |
Address: | 2465 SE PASCAL AVE, PORT ST LUCIE, FL 34952 |
Mail Address: | 2465 SE PASCAL AVE, PORT ST LUCIE, FL 34952 |
ZIP code: | 34952 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DARRELL E CAMPBELL | Agent | 2280 SE SHORT ST, PORT ST LUCIE, FL 34952 |
Name | Role | Address |
---|---|---|
CAMPBELL, DARRELL E | President | 2280 SW SHORT ST, PORT ST LUCIE, FL |
Name | Role | Address |
---|---|---|
CAMPBELL, DARRELL E | Director | 2280 SW SHORT ST, PORT ST LUCIE, FL |
CAMPBELL, DEBORAH G | Director | 2280 SE SHORT ST, PORT ST LUCIE, FL |
Name | Role | Address |
---|---|---|
CAMPBELL, DEBORAH G | Secretary | 2280 SE SHORT ST, PORT ST LUCIE, FL |
Name | Role | Address |
---|---|---|
CAMPBELL, DEBORAH G | Treasurer | 2280 SE SHORT ST, PORT ST LUCIE, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | No data | No data |
REGISTERED AGENT NAME CHANGED | 1996-05-01 | DARRELL E CAMPBELL | No data |
REGISTERED AGENT ADDRESS CHANGED | 1996-05-01 | 2280 SE SHORT ST, PORT ST LUCIE, FL 34952 | No data |
CHANGE OF PRINCIPAL ADDRESS | 1994-04-18 | 2465 SE PASCAL AVE, PORT ST LUCIE, FL 34952 | No data |
CHANGE OF MAILING ADDRESS | 1994-04-18 | 2465 SE PASCAL AVE, PORT ST LUCIE, FL 34952 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 1999-03-08 |
ANNUAL REPORT | 1998-04-17 |
ANNUAL REPORT | 1997-04-30 |
ANNUAL REPORT | 1996-05-01 |
ANNUAL REPORT | 1995-06-20 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State