Search icon

GEORGE CAMPBELL PAINTING CORP. - Florida Company Profile

Branch

Company Details

Entity Name: GEORGE CAMPBELL PAINTING CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 04 Aug 1978 (47 years ago)
Branch of: GEORGE CAMPBELL PAINTING CORP., NEW YORK (Company Number 172786)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: 841199
FEI/EIN Number 112033946

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

Address: 31-40 COLLEGE POINT BLVD., FLUSHING, NY, 11354
Mail Address: 31-40 COLLEGE POINT BLVD., FLUSHING, NY, 11354
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
CAMPBELL, GEORGE Director FT HILL HOUSE, FT HILL DRIVE, LLOYD NECK, NY, 11743
CAMPBELL ERIC Vice President 28 CRESCENT BEACH RD, GLEN COVE, NY, 11542
CAMPBELL GREGORY Vice President FT HILL HOUSE, FT HILL DRIVE, LLOYD NECK, FL, 11743
CAMPBELL, GEORGE President FT HILL HOUSE, FT HILL DRIVE, LLOYD NECK, NY, 11743
RIZZI, MARIAN Secretary 55 ROSE AVE., GREAT NECK, NY, 11021
RIZZI, MARIAN Director 55 ROSE AVE., GREAT NECK, NY, 11021
WURTZ, ROBERT A. Vice President 27 DENNIS LANE, BETHPAGE, NY, 11714
CAMPBELL, VALERIE Vice President FT HILL HOUSE, FT HILL DR, LLOYD NECK, NY, 11743
CAMPBELL, VALERIE Director FT HILL HOUSE, FT HILL DR, LLOYD NECK, NY, 11743
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 1997-09-26 - -
REGISTERED AGENT NAME CHANGED 1992-04-01 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1992-04-01 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 1986-03-11 31-40 COLLEGE POINT BLVD., FLUSHING, NY 11354 -
CHANGE OF MAILING ADDRESS 1986-03-11 31-40 COLLEGE POINT BLVD., FLUSHING, NY 11354 -

Documents

Name Date
ANNUAL REPORT 1996-02-19
ANNUAL REPORT 1995-02-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State