Search icon

CAMPO VERDE CORP. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CAMPO VERDE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Aug 2002 (23 years ago)
Date of dissolution: 11 Dec 2024 (8 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Dec 2024 (8 months ago)
Document Number: P02000091874
FEI/EIN Number 510423611
Address: 20231 Antoinette Street, Loxahatchee, FL, 33470, US
Mail Address: 20231 Antoinette Street, Loxahatchee, FL, 33470, US
ZIP code: 33470
City: Loxahatchee
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUERRERO HERNAN Sr. Director 20231 Antoinette Street, Loxahatchee, FL, 33470
GUERRERO HERNAN Sr. President 20231 Antoinette Street, Loxahatchee, FL, 33470
GUASCH JEANNETTE Director 20231 Antoinette Street, Loxahatchee, FL, 33470
GUASCH JEANNETTE Vice President 20231 Antoinette Street, Loxahatchee, FL, 33470
Guerrero Hernan Jr. Director 20231 Antoinette Street, Loxahatchee, FL, 33470
Guerrero Hernan Jr. Treasurer 20231 Antoinette Street, Loxahatchee, FL, 33470
Guerrero Francheska Sr. Director 20231 Antoinette Street, Loxahatchee, FL, 33470
Guerrero Francheska Sr. Secretary 20231 Antoinette Street, Loxahatchee, FL, 33470
Guerrero Hernan Sr. Agent 20231 Antoinette Street, Loxahatchee, FL, 33470

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000039115 IKKAGRO ACTIVE 2021-03-21 2026-12-31 - 20231 ANTOINETTE ST., LOXAHATCHEE, FL, 33470
G05269900225 CAMPO VERDE NURSERY ACTIVE 2005-09-26 2025-12-31 - 20231 ANTOINETTE STREET, LOXAHATCHEE, FL, 33470

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-11 - -
CHANGE OF MAILING ADDRESS 2021-02-10 20231 Antoinette Street, Loxahatchee, FL 33470 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-10 20231 Antoinette Street, Loxahatchee, FL 33470 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-20 20231 Antoinette Street, Loxahatchee, FL 33470 -
REGISTERED AGENT NAME CHANGED 2020-03-20 Guerrero, Hernan, Sr. -
NAME CHANGE AMENDMENT 2006-04-25 CAMPO VERDE CORP. -
NAME CHANGE AMENDMENT 2005-04-26 GRUPO GRO CORP. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000808177 LAPSED 10-9488 CA (04) CIRCUIT, MIAMI-DADE COUNTY, FL 2010-07-19 2015-08-03 $22,119.82 KING OCEAN SERVICES, LTD., 11000 N.W. 29TH STREET, SUITE 201, DORAL, FL 33172

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-11
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-08-19
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-03-14

USAspending Awards / Financial Assistance

Date:
2012-03-20
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TREE ASSISTANCE PROGRAM (TAP): TO PROVIDE ASSISTANCE TO OWNERS WHO HAVE TREES, BUSHES OR VINES LOST BY A NATURAL DISASTER.
Obligated Amount:
45756.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State