Search icon

CAMPOS TILE & SERVICES, CO - Florida Company Profile

Company Details

Entity Name: CAMPOS TILE & SERVICES, CO
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAMPOS TILE & SERVICES, CO 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: 07 Feb 2005 (20 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P05000019545
FEI/EIN Number 202297410

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

Address: 3240 SW 34TH ST, APT. 901, OCALA, FL, 34474, US
Mail Address: 3240 SW 34TH ST, APT. 901, OCALA, FL, 34474, US
ZIP code: 34474
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMPOS ALDA M President 3240 SW 34TH ST APT. 901, OCALA, FL, 34474
CAMPOS ALDA M Agent 3240 SW 34TH ST, OCALA, FL, 34474

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2009-03-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2007-03-12 3240 SW 34TH ST, APT. 901, OCALA, FL 34474 -
CHANGE OF PRINCIPAL ADDRESS 2007-03-12 3240 SW 34TH ST, APT. 901, OCALA, FL 34474 -
CHANGE OF MAILING ADDRESS 2007-03-12 3240 SW 34TH ST, APT. 901, OCALA, FL 34474 -
CANCEL ADM DISS/REV 2007-03-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
AMENDMENT AND NAME CHANGE 2005-02-11 CAMPOS TILE & SERVICES, CO -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000967654 ACTIVE 1000000505835 MARION 2013-05-08 2033-05-22 $ 1,485.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J12000750862 ACTIVE 1000000340222 MARION 2012-10-16 2032-10-25 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2010-05-19
REINSTATEMENT 2009-03-20
REINSTATEMENT 2007-03-12
Amendment and Name Change 2005-02-11
Domestic Profit 2005-02-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State