Search icon

P.J. CAMPBELL, INC.

Company Details

Entity Name: P.J. CAMPBELL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 27 Feb 1990 (35 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 20 Mar 1990 (35 years ago)
Document Number: L53374
FEI/EIN Number 59-3000268
Mail Address: 350 MAYFAIR CIR E, PALM HARBOR, FL 34683
Address: 1135 Missouri Ave. N., Largo, FL 33770
ZIP code: 33770
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
CAMPBELL, PAUL J Agent 350 MAYFAIR CIR E, PALM HARBOR, FL 34683

President

Name Role Address
CAMPBELL, PAUL J President 350 MAYFAIR CIR E, PALM HARBOR, FL 34683

Vice President

Name Role Address
CAMPBELL, KARIN Vice President 350 MAYFAIR CIR E, PALM HARBOR, FL 34683

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000134878 PHILLY'S FAMOUS CHEESESTEAKS ACTIVE 2016-12-15 2026-12-31 No data 350 MAYFAIR CIR. E., PALM HARBOR, FL, 34683
G16000099107 P.J. CAMPBELL, INC. EXPIRED 2016-09-10 2021-12-31 No data 350 MAYFAIR CIR E., PALM HARBOR, FL, 34683

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-01 1135 Missouri Ave. N., Largo, FL 33770 No data
CHANGE OF MAILING ADDRESS 2005-01-04 1135 Missouri Ave. N., Largo, FL 33770 No data
REGISTERED AGENT NAME CHANGED 2005-01-04 CAMPBELL, PAUL J No data
REGISTERED AGENT ADDRESS CHANGED 2005-01-04 350 MAYFAIR CIR E, PALM HARBOR, FL 34683 No data
NAME CHANGE AMENDMENT 1990-03-20 P.J. CAMPBELL, INC. No data

Documents

Name Date
ANNUAL REPORT 2025-01-25
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-01-24

Date of last update: 03 Feb 2025

Sources: Florida Department of State