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 |
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 |
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 | - | - |
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