Entity Name: | CAMPBELL MECHANICAL CONTRACTORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CAMPBELL MECHANICAL CONTRACTORS, 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: | 24 Jul 1989 (36 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L04733 |
FEI/EIN Number |
592972073
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | % HOLLIS J. CAMPBELL, 1107 DELAWARE AVE., KISSIMMEE, FL, 34744-3516 |
Mail Address: | % HOLLIS J. CAMPBELL, 1107 DELAWARE AVE., KISSIMMEE, FL, 34744-3516 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAMPBELL MECHANICAL CONTRACTOR INC. | Agent | 1107 DELAWARE AVE., KISSIMMEE, FL, 34744 |
CAMPBELL, HOLLIS J. | President | 1107 DELAWARE AVE, KISSIMMEE, FL, 34744 |
Modetz David E | Director | 5795 PEREGRINE AVE., ORLANDO, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2009-04-19 | CAMPBELL MECHANICAL CONTRACTOR INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 1998-02-05 | 1107 DELAWARE AVE., KISSIMMEE, FL 34744 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-03-14 |
ANNUAL REPORT | 2016-03-14 |
ANNUAL REPORT | 2015-01-08 |
ANNUAL REPORT | 2014-03-24 |
ANNUAL REPORT | 2013-04-05 |
ANNUAL REPORT | 2012-04-01 |
ANNUAL REPORT | 2011-03-03 |
ANNUAL REPORT | 2010-04-18 |
ANNUAL REPORT | 2009-04-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State