Search icon

CAMPBELL INSURANCE AGENCY, INC. - Florida Company Profile

Branch

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 (9 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
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2195987200 2020-04-15 0455 PPP 1365 Main St, Dunedin, FL, 34698-6246
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52000
Loan Approval Amount (current) 52000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Dunedin, PINELLAS, FL, 34698-6246
Project Congressional District FL-13
Number of Employees 7
NAICS code 524210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 52709.48
Forgiveness Paid Date 2021-09-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State