Search icon

BRETT DAVID CAMPBELL, PA

Company Details

Entity Name: BRETT DAVID CAMPBELL, PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Nov 2002 (22 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P02000125288
FEI/EIN Number 061677734
Address: 1008 DELANEY PARK DRIVE, ORLANDO, FL, 32806
Mail Address: 1008 DELANEY PARK DRIVE, ORLANDO, FL, 32806
ZIP code: 32806
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
CAMPBELL BRETT Agent 1008 DELANEY PARK DRIVE, ORLANDO, FL, 32806

Director

Name Role Address
CAMPBELL BRETT Director 1008 DELANEY PARK DRIVE, ORLANDO, FL, 32806

President

Name Role Address
CAMPBELL BRETT President 1008 DELANEY PARK DRIVE, ORLANDO, FL, 32806

Secretary

Name Role Address
CAMPBELL BRETT Secretary 1008 DELANEY PARK DRIVE, ORLANDO, FL, 32806

Treasurer

Name Role Address
CAMPBELL BRETT Treasurer 1008 DELANEY PARK DRIVE, ORLANDO, FL, 32806

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-17 1008 DELANEY PARK DRIVE, ORLANDO, FL 32806 No data
CHANGE OF MAILING ADDRESS 2009-04-17 1008 DELANEY PARK DRIVE, ORLANDO, FL 32806 No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-17 1008 DELANEY PARK DRIVE, ORLANDO, FL 32806 No data
AMENDMENT AND NAME CHANGE 2005-08-29 BRETT DAVID CAMPBELL, PA No data

Documents

Name Date
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-17
ANNUAL REPORT 2008-04-18
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-04-26
Amendment and Name Change 2005-08-29
ANNUAL REPORT 2005-04-18
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-04-17
Domestic Profit 2002-11-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State