Search icon

CAMPBELL & CAMPBELL, INC. - Florida Company Profile

Company Details

Entity Name: CAMPBELL & CAMPBELL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAMPBELL & CAMPBELL, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 01 Jun 1981 (44 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: F39670
FEI/EIN Number 592094135

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

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

Key Officers & Management

Name Role Address
REILLY JAMES C Director 3606 LATIMER ST, NEW PORT RICHEY, FL, 34652
REILLY JAMES C Secretary 3606 LATIMER ST, NEW PORT RICHEY, FL, 34652
REILLY JAMES C Treasurer 3606 LATIMER ST, NEW PORT RICHEY, FL, 34652
REILLY JAMES C Vice President 3606 LATIMER ST, NEW PORT RICHEY, FL, 34652
REILLY, JAMES C. Agent 3606 LATIMER ST, NEW PORT RICHEY, FL, 34652

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 2005-03-19 REILLY, JAMES C. -
REGISTERED AGENT ADDRESS CHANGED 2005-03-19 3606 LATIMER ST, NEW PORT RICHEY, FL 34652 -
CHANGE OF PRINCIPAL ADDRESS 2002-04-18 7912 RUTILLIO CT, -B-, NEW PORT RICHEY, FL 34653 -
CHANGE OF MAILING ADDRESS 2002-04-18 7912 RUTILLIO CT, -B-, NEW PORT RICHEY, FL 34653 -

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
102961083 0420600 1989-10-03 7840 LEO KIDD AVE., PORT RICHEY, FL, 34668
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1989-10-03
Case Closed 1989-12-14

Related Activity

Type Complaint
Activity Nr 72035629
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 1989-11-28
Abatement Due Date 1989-12-19
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 1
Nr Exposed 4
Gravity 04
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1989-11-28
Abatement Due Date 1989-12-01
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19101025 D02
Issuance Date 1989-11-28
Abatement Due Date 1989-12-01
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 02003
Citaton Type Other
Standard Cited 19101025 H01
Issuance Date 1989-11-28
Abatement Due Date 1989-12-19
Nr Instances 2
Nr Exposed 4
Gravity 02
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1989-11-28
Abatement Due Date 1989-12-19
Nr Instances 1
Nr Exposed 4
Gravity 01

Date of last update: 01 Apr 2025

Sources: Florida Department of State