Entity Name: | CAMPAIGN HEADQUARTERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 18 Jul 2001 (24 years ago) |
Date of dissolution: | 04 Oct 2002 (22 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 04 Oct 2002 (22 years ago) |
Document Number: | P01000071484 |
Address: | 12737 NORTH FLORIDA AVE, APT A, TAMPA, FL, 33612 |
Mail Address: | 12737 NORTH FLORIDA AVE, APT A, TAMPA, FL, 33612 |
ZIP code: | 33612 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JONES GREGORY L | Agent | 109 S BEVERLY AVE, TAMPA, FL, 33609 |
Name | Role | Address |
---|---|---|
JONES GREGORY L | Director | 1818 E FLETCHER AVE, TAMPA, FL, 33612 |
JONES CARLETON T | Director | 1818 E FLETCHER AVE, TAMPA, FL, 33612 |
Name | Role | Address |
---|---|---|
JONES GREGORY L | President | 1818 E FLETCHER AVE, TAMPA, FL, 33612 |
Name | Role | Address |
---|---|---|
JONES GREGORY L | Treasurer | 1818 E FLETCHER AVE, TAMPA, FL, 33612 |
Name | Role | Address |
---|---|---|
JONES CARLETON T | Vice President | 1818 E FLETCHER AVE, TAMPA, FL, 33612 |
Name | Role | Address |
---|---|---|
JONES CARLETON T | Secretary | 1818 E FLETCHER AVE, TAMPA, FL, 33612 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2001-10-22 | 12737 NORTH FLORIDA AVE, APT A, TAMPA, FL 33612 | No data |
CHANGE OF MAILING ADDRESS | 2001-10-22 | 12737 NORTH FLORIDA AVE, APT A, TAMPA, FL 33612 | No data |
Name | Date |
---|---|
Domestic Profit | 2001-07-18 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State