Search icon

CAMPBELL INSURANCE AGENCY, INC. - Florida Company Profile

Branch
Company claim

Is this your business?

Get access!

Company Details

Entity Name: CAMPBELL INSURANCE AGENCY, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 Oct 2015 (10 years ago)
Branch of: CAMPBELL INSURANCE AGENCY, INC., ALASKA (Company Number 68480D)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2016 (9 years ago)
Document Number: F15000004818
FEI/EIN Number 92-0170493

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

Address: 1365 Main St, Dunedin, FL, 34698, US
Mail Address: PO Box 2808, Dunedin, FL, 34697, US
ZIP code: 34698
City: Dunedin
County: Pinellas
Place of Formation: ALASKA

Key Officers & Management

Name Role Address
CAMPBELL JEFFERY A President 1365 Main St, Dunedin, FL, 34698
CAMPBELL BLAISE Vice President 1365 Main St, Dunedin, FL, 34698
Campbell Margo L Secretary 1365 Main St., Dunedin, FL, 34698
Campbell Jeffery A Agent 1365 Main St, Dunedin, FL, 34698

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000121847 ALLSTATE INSURANCE AGENCY EXPIRED 2015-12-03 2020-12-31 - 1101 BELCHER RD S, SUITE G, LARGO, FL, 33771

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-18 1365 Main St, Dunedin, FL 34698 -
REGISTERED AGENT NAME CHANGED 2021-03-18 Campbell, Jeffery A -
REGISTERED AGENT ADDRESS CHANGED 2021-03-18 1365 Main St, Dunedin, FL 34698 -
CHANGE OF MAILING ADDRESS 2017-01-26 1365 Main St, Dunedin, FL 34698 -
REINSTATEMENT 2016-10-07 - -
REVOKED FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT 2015-12-03 - AFFIDAVIT TO CHG OFFICER/DIRECTORS

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-03-25
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-06-06
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-01-26
REINSTATEMENT 2016-10-07
Amendment 2015-12-03

USAspending Awards / Financial Assistance

Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
52000.00
Total Face Value Of Loan:
52000.00
Date:
2015-11-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
1100000.00
Total Face Value Of Loan:
1100000.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$52,000
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$52,000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$52,709.48
Servicing Lender:
Regions Bank
Use of Proceeds:
Payroll: $52,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State