Entity Name: | CAMPROSSI, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CAMPROSSI, 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: | 03 Feb 2005 (20 years ago) |
Date of dissolution: | 27 Jan 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 27 Jan 2021 (4 years ago) |
Document Number: | P05000017646 |
FEI/EIN Number |
56-2499438
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3628 Ponce De Leon Blvd., North Port, FL, 34291, US |
Mail Address: | P.O.BOX 7857, NORTH PORT, FL, 34290, US |
ZIP code: | 34291 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Campos Jesse | President | 3628 Ponce De Leon Blvd., North Port, FL, 34291 |
Masias Alexander | Vice President | 3628 Ponce De Leon Blvd., North Port, FL, 34291 |
CAMPOS JESSE | Agent | 3628 Ponce De Leon Blvd., North Port, FL, 34291 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000039502 | MORENO BROTHERS | EXPIRED | 2014-04-21 | 2024-12-31 | - | 1620 FARADAY ST, PORT CHARLOTTE, FL, 33952-4028 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-01-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-03-04 | CAMPOS, JESSE | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-08-15 | 3628 Ponce De Leon Blvd., North Port, FL 34291 | - |
REINSTATEMENT | 2018-08-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-08-15 | 3628 Ponce De Leon Blvd., North Port, FL 34291 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CANCEL ADM DISS/REV | 2008-10-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CHANGE OF MAILING ADDRESS | 2007-09-17 | 3628 Ponce De Leon Blvd., North Port, FL 34291 | - |
CANCEL ADM DISS/REV | 2007-09-17 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000961166 | LAPSED | 2008SC007144SC | SARASOTA CNTY CRT | 2008-11-26 | 2015-10-04 | $2485.00 | MILLER INSULATION & ACOUSTICS, INC, P.O. BOX 20298, BRADENTON, FL 34204 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-01-27 |
ANNUAL REPORT | 2020-03-04 |
ANNUAL REPORT | 2019-04-30 |
REINSTATEMENT | 2018-08-15 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-03-13 |
ANNUAL REPORT | 2014-01-10 |
ANNUAL REPORT | 2013-03-29 |
ANNUAL REPORT | 2012-06-25 |
ANNUAL REPORT | 2011-01-08 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State