CAMPUS C-STORES, INC. - Florida Company Profile

Entity Name: | CAMPUS C-STORES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 30 Oct 1997 (28 years ago) |
Date of dissolution: | 22 Sep 2000 (25 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2000 (25 years ago) |
Document Number: | F97000005775 |
FEI/EIN Number | 330737646 |
Address: | 7596 EADS AVE. SUITE 201, LA JOLLA, CA, 92037, US |
Mail Address: | 7596 EADS AVE. SUITE 201, LA JOLLA, CA, 92037, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
- | Agent | - |
WYKES NEIL A | Director | 7596 EADS AVE, STE 201, LA JOLLA, CA, 92037 |
WYKES NEIL A | President | 7596 EADS AVE, STE 201, LA JOLLA, CA, 92037 |
VENTURINI MARTIN J | Vice President | 7596 EADS AVE, STE 201, LA JOLLA, CA, 92037 |
GLICKMAN A.B. | Secretary | 1300 E. 9TH ST., STE. 900, CLEVELAND, OH, 44114 |
PINKAS ROBERT P | Director | 26000 CHAGRIN BLVD. STE. 1150, CLEVELAND, OH, 44122 |
BERGMAN JIM | Director | 26000 CHAGRIN BLVD. #1150, CLEVELAND, OH, 44122 |
KIMBLE RANDOLPH A | Director | 7596 EADS AVE. SUITE 201, LA JOLLA, CA, 92037 |
KIMBLE RANDOLPH A | Vice President | 7596 EADS AVE. SUITE 201, LA JOLLA, CA, 92037 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2000-09-22 | - | - |
Name | Date |
---|---|
DEBIT MEMO | 2001-01-23 |
REINSTATEMENT | 2000-10-31 |
ANNUAL REPORT | 1999-03-31 |
ANNUAL REPORT | 1998-04-17 |
Foreign Profit | 1997-10-30 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State