Search icon

AILTON CAMPOS, INC. - Florida Company Profile

Company Details

Entity Name: AILTON CAMPOS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AILTON CAMPOS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 Nov 2004 (20 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P04000157588
FEI/EIN Number 201901196

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

Address: 1200 WEST LAKES DRIVE, DEERFIELD BEACH, FL, 33442
Mail Address: 1200 WEST LAKES DRIVE, DEERFIELD BEACH, FL, 33442
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AUDIT & RECONCILIATIONS, LLC Agent -
CAMPOS AILTON President 1200 W. LAKES DR, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2007-04-24 2158 PASA VERDE LN, WESTON, FL 33327 -
REGISTERED AGENT NAME CHANGED 2007-04-24 AUDIT & RECONCILIATIONS, LLC -
CANCEL ADM DISS/REV 2006-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 2006-09-21 1200 WEST LAKES DRIVE, DEERFIELD BEACH, FL 33442 -
CHANGE OF MAILING ADDRESS 2006-09-21 1200 WEST LAKES DRIVE, DEERFIELD BEACH, FL 33442 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2005-09-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000943960 ACTIVE 1000000477832 BROWARD 2013-05-10 2033-05-22 $ 390.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J12000232515 ACTIVE 1000000259932 BROWARD 2012-03-21 2032-03-28 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2007-04-24
REINSTATEMENT 2006-09-21
REINSTATEMENT 2005-09-21
Domestic Profit 2004-11-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State