Search icon

CAMPBELL HOME IMPROVEMENT OF NORTH FLORIDA, INC.

Company Details

Entity Name: CAMPBELL HOME IMPROVEMENT OF NORTH FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Dec 2003 (21 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P03000148752
FEI/EIN Number 200468776
Address: 4251 STRIKER PLACE, MIDDLEBURG, FL, 32068
Mail Address: 4251 STRIKER PLACE, MIDDLEBURG, FL, 32068
ZIP code: 32068
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
CAMPBELL CHARLES H Agent 4251 STRIKER PLACE, MIDDLEBURG, FL, 32068

President

Name Role Address
CAMPBELL JANET L President 4251 STRIKER PLACE, MIDDLEBURG, FL, 32068

Secretary

Name Role Address
CAMPBELL JANET L Secretary 4251 STRIKER PLACE, MIDDLEBURG, FL, 32068

Director

Name Role Address
CAMPBELL JANET L Director 4251 STRIKER PLACE, MIDDLEBURG, FL, 32068
CAMPBELL CHARLES H Director 4251 STRIKER PLACE, MIDDLEBURG, FL, 32068

Vice President

Name Role Address
CAMPBELL CHARLES H Vice President 4251 STRIKER PLACE, MIDDLEBURG, FL, 32068

Treasurer

Name Role Address
CAMPBELL CHARLES H Treasurer 4251 STRIKER PLACE, MIDDLEBURG, FL, 32068

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000720885 ACTIVE 1000000175674 CLAY 2010-06-07 2030-07-07 $ 2,778.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
ANNUAL REPORT 2005-02-02
ANNUAL REPORT 2004-08-23
Domestic Profit 2003-12-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State