Search icon

CAMPBELL AND WEEKS PLUMBING CONTRACTORS, INC.

Company Details

Entity Name: CAMPBELL AND WEEKS PLUMBING CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Jan 2004 (21 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P04000006617
FEI/EIN Number 200577911
Address: 4850 COLLINS RD, 106, ORANGE PARK, FL, 32073
Mail Address: 4850 COLLINS RD, 106, ORANGE PARK, FL, 32073
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
CAMPBELL KEITH M Agent 2732 VICTORIAN OAKS DR., JACKSONVILLE, FL, 32223

Director

Name Role Address
CAMPBELL KEITH M Director 4850 COLLINS RD. SUITE 106, ORANGE PARK, FL, 32073

President

Name Role Address
CAMPBELL KEITH M President 4850 COLLINS RD. SUITE 106, ORANGE PARK, FL, 32073

Vice President

Name Role Address
CAMPBELL HEIDI J Vice President 4850 COLLINS RD. SUITE 106, ORANGE PARK, FL, 32073

Secretary

Name Role Address
COSTANZO BARBARA Secretary 4850 COLLINS RD. SUITE 106, ORANGE PARK, FL, 32073

Treasurer

Name Role Address
COSTANZO BARBARA Treasurer 4850 COLLINS RD. SUITE 106, ORANGE PARK, FL, 32073

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09014900062 CAMPBELL PLUMBING CONTRACTORS EXPIRED 2009-01-14 2014-12-31 No data 3010 WEST BEAVER STREET, JACKSONVILLE, FL, 32254
G08354700034 CAMPBELL PLUMBING CONTRACTORS, INC. EXPIRED 2008-12-19 2013-12-31 No data 3010 WEST BEAVER STREET, JACKSONVILLE, FL, 32254

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-20 4850 COLLINS RD, 106, ORANGE PARK, FL 32073 No data
CHANGE OF MAILING ADDRESS 2011-04-20 4850 COLLINS RD, 106, ORANGE PARK, FL 32073 No data
REGISTERED AGENT NAME CHANGED 2011-04-20 CAMPBELL, KEITH M No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-20 2732 VICTORIAN OAKS DR., JACKSONVILLE, FL 32223 No data

Documents

Name Date
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-07
ANNUAL REPORT 2009-01-05
ANNUAL REPORT 2008-04-30
Reg. Agent Change 2007-08-27
ANNUAL REPORT 2007-01-04
ANNUAL REPORT 2006-02-27
ANNUAL REPORT 2005-01-19
Domestic Profit 2004-01-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State