Search icon

LOS CAMPESINOS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: LOS CAMPESINOS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Oct 1987 (38 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: J95045
FEI/EIN Number 650006164
Address: 1272 ORANGE COURT, MARCO ISLAND, FL, 34145
Mail Address: P.O. BOX 429, MARCO ISLAND, FL, 34146, US
ZIP code: 34145
City: Marco Island
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAUER ELFRIEDE Vice President 1272 ORANGE CT, MARCO ISLAND, FL, 34145
BAUER TYLER TANIA I Vice President 1272 ORANGE CT, MARCO ISLAND, FL, 34145
ROEMISCH ANNETTE C Vice President 1272 ORANGE CT., MARCO ISLAND, FL, 34145
CLAUSEN ROBERT J Agent 247 N. COLLIER BLVD #103, MARCO ISLAND, FL, 34145
BAUER, KARL President 1272 ORANGE COURT, MARCO ISLAND, FL, 34145

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2005-02-22 1272 ORANGE COURT, MARCO ISLAND, FL 34145 -
CHANGE OF MAILING ADDRESS 2005-02-22 1272 ORANGE COURT, MARCO ISLAND, FL 34145 -
REGISTERED AGENT ADDRESS CHANGED 2004-04-06 247 N. COLLIER BLVD #103, MARCO ISLAND, FL 34145 -
REINSTATEMENT 1997-10-20 - -
REGISTERED AGENT NAME CHANGED 1997-10-20 CLAUSEN, ROBERT J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1995-04-17 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Documents

Name Date
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-02
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-03-30
ANNUAL REPORT 2009-03-20
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-04-05
ANNUAL REPORT 2006-04-11
ANNUAL REPORT 2005-02-22

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State