Search icon

CAMPBELL INSURANCE AGENCY OF FLORIDA, INC.

Company Details

Entity Name: CAMPBELL INSURANCE AGENCY OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 10 Oct 1979 (45 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: 844330
FEI/EIN Number 59-2004506
Address: 4625 EAST BAY DRIVE, #227, CLEARWATER, FL 33764
Mail Address: 325-84TH ST.,S.W., P.O.BOX 1788 (GRAND RAPIDS, MI.49501), BYRON CENTER, MI 49315
ZIP code: 33764
County: Pinellas
Place of Formation: MICHIGAN

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324

President

Name Role Address
WABEKE, MARK President 3024 RENATTA DR., BELL BAIR BLUFFS, FL

Vice President

Name Role Address
PAUL VAN DAM Vice President 3681 144TH AVE, HAMILTON, MI 49419
SCHINNERER, EDWARD M Vice President 1491 FAIRWOOD COURT, CALEDONIA, MI 49316

Director

Name Role Address
PAUL VAN DAM Director 3681 144TH AVE, HAMILTON, MI 49419
BARNABY, MERLE S Director 9750 KALAMAZOO, CALEDONIA, FL 49316
SCHINNERER, EDWARD M Director 1491 FAIRWOOD COURT, CALEDONIA, MI 49316
COLLINS, DONALD Director 5594 DISCOVERY DRIVE, S.E., KENTWOOD, MI 49508

Chief Executive Officer

Name Role Address
BARNABY, MERLE S Chief Executive Officer 9750 KALAMAZOO, CALEDONIA, FL 49316

CFTS

Name Role Address
DIEPENHORST, CHRISTOPHER CFTS 9151 BLUFF LAKE STREET, ZEELAND, MI 49464

Chief Operating Officer

Name Role Address
COLLINS, DONALD Chief Operating Officer 5594 DISCOVERY DRIVE, S.E., KENTWOOD, MI 49508

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2004-10-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-06-09 4625 EAST BAY DRIVE, #227, CLEARWATER, FL 33764 No data
REGISTERED AGENT NAME CHANGED 1992-05-01 CT CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 1992-05-01 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 No data
CHANGE OF MAILING ADDRESS 1987-04-30 4625 EAST BAY DRIVE, #227, CLEARWATER, FL 33764 No data

Documents

Name Date
ANNUAL REPORT 2003-07-07
ANNUAL REPORT 2003-06-09
ANNUAL REPORT 2002-02-20
ANNUAL REPORT 2001-04-23
ANNUAL REPORT 2000-03-20
ANNUAL REPORT 1999-06-09
ANNUAL REPORT 1998-04-06
ANNUAL REPORT 1997-04-10
ANNUAL REPORT 1996-03-26
ANNUAL REPORT 1995-04-20

Date of last update: 05 Feb 2025

Sources: Florida Department of State