Search icon

THE CAMPBELL AGENCY, INC. - Florida Company Profile

Company Details

Entity Name: THE CAMPBELL AGENCY, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 13 Oct 1995 (30 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: F95000004989
FEI/EIN Number 381860810

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

Address: 325 - 84TH ST., S.W., BYRON CENTER, MI, 49315
Mail Address: 325 - 84TH ST., S.W., BYRON CENTER, MI, 49315
Place of Formation: MICHIGAN

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE CAMPBELL AGENCY PROFIT SHARING PLAN 2010 592876648 2011-02-05 THE CAMPBELL AGENCY, INC. 5
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 524210
Sponsor’s telephone number 8502343197
Plan sponsor’s mailing address P.O. BOX 9435, PANAMA CITY, FL, 32417
Plan sponsor’s address P.O. BOX 9435, PANAMA CITY, FL, 32417

Plan administrator’s name and address

Administrator’s EIN 592876648
Plan administrator’s name THE CAMPBELL AGENCY, INC.
Plan administrator’s address P.O. BOX 9435, PANAMA CITY, FL, 32417
Administrator’s telephone number 8502343197

Number of participants as of the end of the plan year

Active participants 5
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 5
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2011-02-05
Name of individual signing ROBIN GUADAGNINI
Valid signature Filed with authorized/valid electronic signature
THE CAMPBELL AGENCY PROFIT SHARING PLAN 2009 592876648 2010-09-28 THE CAMPBELL AGENCY, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 524210
Sponsor’s telephone number 8502343197
Plan sponsor’s mailing address 5 MIRACLE LOOP, SUITE 1, PANAMA CITY, FL, 32417
Plan sponsor’s address 5 MIRACLE LOOP, SUITE 1, PANAMA CITY, FL, 32417

Plan administrator’s name and address

Administrator’s EIN 592876648
Plan administrator’s name THE CAMPBELL AGENCY, INC.
Plan administrator’s address 5 MIRACLE LOOP, SUITE 1, PANAMA CITY, FL, 32417
Administrator’s telephone number 8502343197

Number of participants as of the end of the plan year

Active participants 5
Retired or separated participants receiving benefits 0
Number of participants with account balances as of the end of the plan year 5
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-09-28
Name of individual signing ROBIN GUADAGNINI
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
VAN DAM WAYNE A President 3635 146TH AVE., HAMILTON, MI
VAN DAM WAYNE A Vice President 3635 146TH AVE., HAMILTON, MI
VAN DAM WAYNE A Director 3635 146TH AVE., HAMILTON, MI
BARNA MARY L Vice President 3415 S. RIVERSIDE DR., SAUGATUCK, MI
HONSON STACY J Secretary 2861 WOODCLIFF CIRCLE, EAST GRAND RAPIDS, MI
HONSON STACY J Treasurer 2861 WOODCLIFF CIRCLE, EAST GRAND RAPIDS, MI
BARNABY MERLE S Chairman 9560 KALAMAZOO AVE., CALEDONIA, MI
BARNABY MERLE S Director 9560 KALAMAZOO AVE., CALEDONIA, MI
SCHINNERER JR EDWARD M Director 1820 WATERBURY S.E., KENTWOOD, MI
WABEKE MARK G Agent 4625 E. BAY DRIVE, STE 228, CLEARWATER, FL, 346245753

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
DOCUMENTS PRIOR TO 1997 1995-10-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State