Search icon

RICHARD CAMPBELL, INC. - Florida Company Profile

Company Details

Entity Name: RICHARD CAMPBELL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RICHARD CAMPBELL, 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: 12 Apr 2002 (23 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P02000036090
Address: 4966 DEAN ST., FT. MYERS, FL, 33905
Mail Address: 4966 DEAN ST., FT. MYERS, FL, 33905
ZIP code: 33905
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMPBELL RICHARD President 4966 DEAN ST., FT. MYERS, FL, 33905
CAMPBELL RICHARD Secretary 4966 DEAN ST., FT. MYERS, FL, 33905
CAMPBELL RICHARD Treasurer 4966 DEAN ST., FT. MYERS, FL, 33905
CAMPBELL RICHARD Director 4966 DEAN ST., FT. MYERS, FL, 33905
CAMPBELL DITA Director 4966 DEAN ST., FT. MYERS, FL, 33905
SPIEGEL & UTRERA, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Court Cases

Title Case Number Docket Date Status
RICHARD CAMPBELL VS STATE OF FLORIDA 2D2013-3080 2013-06-28 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
12-CF-17152

Parties

Name RICHARD CAMPBELL, INC.
Role Appellant
Status Active
Representations JUDITH ELLIS, A.P.D.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-06
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2015-03-18
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2014-12-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-11-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-07-01
Type Brief
Subtype Anders Brief
Description Anders Brief
On Behalf Of RICHARD CAMPBELL
Docket Date 2014-06-26
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 1 SUPPLEMENTAL VOLUME W/ CD **STATE EXHIBIT #2, #5 A AND #5 B*** (FILED IN THE WALLET UNDER 13-2711 WALLET)
Docket Date 2014-06-24
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ FTP SUPPLEMENTAL RECORD
Docket Date 2014-06-17
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-GRANT SUPP.REC & EOT F/BRF ~ ib due 60 days of order
Docket Date 2014-06-16
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of RICHARD CAMPBELL
Docket Date 2014-06-04
Type Order
Subtype Order to Serve Brief
Description intial brief 20 days or sanctions ~ JB
Docket Date 2014-04-23
Type Notice
Subtype Notice
Description Notice ~ of assignment
On Behalf Of RICHARD CAMPBELL
Docket Date 2014-03-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2014-03-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of RICHARD CAMPBELL
Docket Date 2014-01-17
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
Docket Date 2014-01-14
Type Record
Subtype Record on Appeal
Description Received Records ~ FTP RECORD FERNANDEZ
Docket Date 2014-01-09
Type Order
Subtype Order on Motion to Consolidate
Description consolidate record only ~ JB-with 2D13-2711
Docket Date 2013-08-14
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description ORD-L.T. INSOLVENCY OR INDIGE. ~ Order Appting PD; J. Fernandez; 6/20/2013
Docket Date 2013-08-14
Type Response
Subtype Response
Description RESPONSE ~ to order dated 7/2/2013 with attachment
On Behalf Of RICHARD CAMPBELL
Docket Date 2013-08-13
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of RICHARD CAMPBELL
Docket Date 2013-07-02
Type Order
Subtype Right to Counsel Order
Description pro se J & S/right to counsel
Docket Date 2013-06-28
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2013-06-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of STATE OF FLORIDA

Documents

Name Date
Domestic Profit 2002-04-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6379588807 2021-04-19 0455 PPP 2837 SW 5th St, Fort Lauderdale, FL, 33312-2042
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33312-2042
Project Congressional District FL-20
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20912.91
Forgiveness Paid Date 2021-10-04
6692629003 2021-05-23 0455 PPS 2837 SW 5th St, Fort Lauderdale, FL, 33312-2042
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33312-2042
Project Congressional District FL-20
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20893.5
Forgiveness Paid Date 2021-10-04

Date of last update: 01 Mar 2025

Sources: Florida Department of State