Search icon

CAMPBELL CONSTRUCTION & DEVELOPMENT, INC. - Florida Company Profile

Company Details

Entity Name: CAMPBELL CONSTRUCTION & DEVELOPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAMPBELL CONSTRUCTION & DEVELOPMENT, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 Feb 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2018 (7 years ago)
Document Number: P04000028129
FEI/EIN Number 200475218

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6039 DAIRY RD, BAKER, FL, 32531
Mail Address: 7040 Highway 4 W, Baker, FL, 32531, US
ZIP code: 32531
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Campbell Victor President 7040 Highway 4 W, Baker, FL, 32531
Campbell Victor Secretary 7040 Highway 4 W, Baker, FL, 32531
Campbell Victor Director 7040 Highway 4 W, Baker, FL, 32531
CAMPBELL VICTOR L Agent 7040 Highway 4 W, Baker, FL, 32531

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-16 7040 Highway 4 W, Baker, FL 32531 -
CHANGE OF MAILING ADDRESS 2023-02-16 6039 DAIRY RD, BAKER, FL 32531 -
REINSTATEMENT 2018-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-11-21 - -
REGISTERED AGENT NAME CHANGED 2016-11-21 CAMPBELL, VICTOR L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2013-10-22 - -

Documents

Name Date
ANNUAL REPORT 2024-03-16
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-05-05
REINSTATEMENT 2018-10-07
REINSTATEMENT 2017-11-05
REINSTATEMENT 2016-11-21
ANNUAL REPORT 2015-01-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State