Search icon

BRUCE CAMPBELL, INC. - Florida Company Profile

Company Details

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

BRUCE 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: 16 Sep 1985 (40 years ago)
Date of dissolution: 13 Aug 1993 (32 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 13 Aug 1993 (32 years ago)
Document Number: H76618
FEI/EIN Number 592574865

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

Address: 15880 S.W. PALOMINO STREET, P.O. BOX B, INDIANTOWN, FL, 34956
Mail Address: 15880 S.W. PALOMINO STREET, P.O. BOX B, INDIANTOWN, FL, 34956
ZIP code: 34956
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMPBELL, BRUCE Director 15880 S.W. PALOMINO ST., INDIANTOWN, FL
CAMPBELL, SUZANNE Director 15880 S.W. PALOMINO ST., INDIANTOWN, FL
CAMPBELL, BRUCE Agent % STEPHANIE BLAKE, INDIANTOWN, FL, 34956
CAMPBELL, BRUCE President 15880 S.W. PALOMINO ST., INDIANTOWN, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
CHANGE OF PRINCIPAL ADDRESS 1991-07-01 15880 S.W. PALOMINO STREET, P.O. BOX B, INDIANTOWN, FL 34956 -
CHANGE OF MAILING ADDRESS 1991-07-01 15880 S.W. PALOMINO STREET, P.O. BOX B, INDIANTOWN, FL 34956 -
REGISTERED AGENT ADDRESS CHANGED 1991-07-01 % STEPHANIE BLAKE, 15880 S.W. PALOMINO STREET, INDIANTOWN, FL 34956 -
REGISTERED AGENT NAME CHANGED 1987-09-24 CAMPBELL, BRUCE -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2213348404 2021-02-03 0491 PPP 1208 Lee St, Leesburg, FL, 34748-4054
Loan Status Date 2021-09-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10305
Loan Approval Amount (current) 10305
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123130
Servicing Lender Name MVB Bank, Inc.
Servicing Lender Address 301 Virginia Ave, FAIRMONT, WV, 26554-2777
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Leesburg, LAKE, FL, 34748-4054
Project Congressional District FL-11
Number of Employees 1
NAICS code 721199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 123130
Originating Lender Name MVB Bank, Inc.
Originating Lender Address FAIRMONT, WV
Gender Male Owned
Veteran Veteran
Forgiveness Amount 10360.25
Forgiveness Paid Date 2021-08-30
3675388807 2021-04-15 0491 PPS 1208 Lee St Lot 77, Leesburg, FL, 34748-4044
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17936
Loan Approval Amount (current) 17936
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Leesburg, LAKE, FL, 34748-4044
Project Congressional District FL-11
Number of Employees 1
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Male Owned
Veteran Veteran
Forgiveness Amount 18034.15
Forgiveness Paid Date 2021-11-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State