Search icon

CAMPBELL & CAMPBELL, INC.

Company Details

Entity Name: CAMPBELL & CAMPBELL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 01 Jun 1981 (44 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: F39670
FEI/EIN Number 59-2094135
Address: 7912 RUTILLIO CT, -B-, NEW PORT RICHEY, FL 34653
Mail Address: 7912 RUTILLIO CT, -B-, NEW PORT RICHEY, FL 34653
ZIP code: 34653
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
REILLY, JAMES C. Agent 3606 LATIMER ST, NEW PORT RICHEY, FL 34652

Director

Name Role Address
REILLY, JAMES C Director 3606 LATIMER ST, NEW PORT RICHEY, FL 34652

Secretary

Name Role Address
REILLY, JAMES C Secretary 3606 LATIMER ST, NEW PORT RICHEY, FL 34652

Treasurer

Name Role Address
REILLY, JAMES C Treasurer 3606 LATIMER ST, NEW PORT RICHEY, FL 34652

Vice President

Name Role Address
REILLY, JAMES C Vice President 3606 LATIMER ST, NEW PORT RICHEY, FL 34652

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
REGISTERED AGENT NAME CHANGED 2005-03-19 REILLY, JAMES C. No data
REGISTERED AGENT ADDRESS CHANGED 2005-03-19 3606 LATIMER ST, NEW PORT RICHEY, FL 34652 No data
CHANGE OF PRINCIPAL ADDRESS 2002-04-18 7912 RUTILLIO CT, -B-, NEW PORT RICHEY, FL 34653 No data
CHANGE OF MAILING ADDRESS 2002-04-18 7912 RUTILLIO CT, -B-, NEW PORT RICHEY, FL 34653 No data

Documents

Name Date
ANNUAL REPORT 2006-03-09
ANNUAL REPORT 2005-03-19
ANNUAL REPORT 2004-07-06
ANNUAL REPORT 2003-03-03
ANNUAL REPORT 2002-04-18
ANNUAL REPORT 2001-04-28
ANNUAL REPORT 2000-03-20
ANNUAL REPORT 1999-04-30
ANNUAL REPORT 1998-04-21
ANNUAL REPORT 1997-04-17

Date of last update: 05 Feb 2025

Sources: Florida Department of State