Search icon

JOSEPH CAMPOLI, P.A. - Florida Company Profile

Company Details

Entity Name: JOSEPH CAMPOLI, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOSEPH CAMPOLI, P.A. 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: 06 Jan 2000 (25 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P00000002124
FEI/EIN Number 651013607

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

Address: 1201 6th Avenue West, Bradenton, FL, 34205, US
Mail Address: 1201 6th Avenue West, Bradenton, FL, 34205, US
ZIP code: 34205
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMPOLI JOSEPH Director 1201 6th Avenue West, Bradenton, FL, 34205
CAMPOLI JOSEPH Agent 1201 6th Avenue West, Bradenton, FL, 34205

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2013-01-25 1201 6th Avenue West, Suite 324, Bradenton, FL 34205 -
CHANGE OF MAILING ADDRESS 2013-01-25 1201 6th Avenue West, Suite 324, Bradenton, FL 34205 -
REGISTERED AGENT ADDRESS CHANGED 2013-01-25 1201 6th Avenue West, Suite 324, Bradenton, FL 34205 -
CANCEL ADM DISS/REV 2007-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-01-10
ANNUAL REPORT 2011-02-21
ANNUAL REPORT 2010-01-07
ANNUAL REPORT 2009-06-16
ANNUAL REPORT 2008-02-15
REINSTATEMENT 2007-10-08
ANNUAL REPORT 2006-01-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State