Search icon

CAMPBELL VENTURES, INC.

Company Details

Entity Name: CAMPBELL VENTURES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Dec 2003 (21 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P03000144668
FEI/EIN Number 522416847
Address: 6713 MANATEE AVENUE WEST, BRADENTON, FL, 34209
Mail Address: 6713 MANATEE AVENUE WEST, BRADENTON, FL, 34209
ZIP code: 34209
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
FRANCIS-CAMPBELL SHARON L Agent 4311 98TH AVENUE EAST, PARRISH, FL, 34219

President

Name Role Address
CAMPBELL RODNEY J President 6713 MANATEE AVENUE, WEST, BRADENTON, FL, 34209

Vice President

Name Role Address
FRANCIS-CAMPBELL SHARON L Vice President 6713 MANATEE AVENUE, WEST, BRADENTON, FL, 34209

Secretary

Name Role Address
FRANCIS-CAMPBELL SHARON L Secretary 6713 MANATEE AVENUE, WEST, BRADENTON, FL, 34209

Treasurer

Name Role Address
FRANCIS-CAMPBELL SHARON L Treasurer 6713 MANATEE AVENUE, WEST, BRADENTON, FL, 34209

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2007-07-14 4311 98TH AVENUE EAST, PARRISH, FL 34219 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000116518 TERMINATED 1000000074707 02251 0299 2008-03-17 2028-04-09 $ 6,318.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-07-14
ANNUAL REPORT 2006-05-13
ANNUAL REPORT 2005-01-20
Domestic Profit 2003-12-05

Date of last update: 03 Feb 2025

Sources: Florida Department of State