Search icon

J. KEVIN CAMPBELL AGENCY, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: J. KEVIN CAMPBELL AGENCY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Feb 2000 (26 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 May 2008 (17 years ago)
Document Number: P00000017807
FEI/EIN Number 593629164
Address: 5 MIRACLE STRIP LOOP, STE 1, PANAMA CITY BEACH, FL, 32407
Mail Address: P. O. BOX 9435, PANAMA CITY BEACH, FL, 32417
ZIP code: 32407
City: Panama City Beach
County: Bay
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
000-945-759
State:
ALABAMA

Key Officers & Management

Name Role Address
CAMPBELL J. KEVIN Chief Executive Officer 5 MIRACLE STRIP LOOP SUITE #1, PANAMA CITY BEACH, FL, 32407
CAMPBELL J. KEVIN Agent 5 MIRACLE STRIP LOOP, PANAMA CITY BEACH, FL, 32407

Form 5500 Series

Employer Identification Number (EIN):
593629164
Plan Year:
2024
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2024
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
AMENDMENT 2008-05-06 - -
CHANGE OF PRINCIPAL ADDRESS 2004-01-28 5 MIRACLE STRIP LOOP, STE 1, PANAMA CITY BEACH, FL 32407 -
CHANGE OF MAILING ADDRESS 2004-01-28 5 MIRACLE STRIP LOOP, STE 1, PANAMA CITY BEACH, FL 32407 -
REGISTERED AGENT ADDRESS CHANGED 2004-01-28 5 MIRACLE STRIP LOOP, SUITE 1, PANAMA CITY BEACH, FL 32407 -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-03-17

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
147250.00
Total Face Value Of Loan:
147250.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
147250.00
Total Face Value Of Loan:
147250.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$147,250
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$147,250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$148,869.75
Servicing Lender:
Hancock Whitney Bank
Use of Proceeds:
Payroll: $147,250

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State