Search icon

CAMPA ENTERPRISES, INC.

Company Details

Entity Name: CAMPA ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Apr 2005 (20 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P05000053190
FEI/EIN Number 510585390
Address: 6520 LIMERICK AVENUE, NEW PORT RICHEY, FL, 34653
Mail Address: 6520 LIMERICK AVENUE, NEW PORT RICHEY, FL, 34653
ZIP code: 34653
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
MIZIO ARMANDO F Agent 25400 U.S. HWY 19 NORTH, CLEARWATER, FL, 33763

Director

Name Role Address
CAMPA STEPHEN J Director 6520 LIMERICK AVENUE, NEW PORT RICHEY, FL, 34653
CAMPA BARBARA A Director 6520 LIMERICK AVENUE, NEW PORT RICHEY, FL, 34653

President

Name Role Address
CAMPA STEPHEN J President 6520 LIMERICK AVENUE, NEW PORT RICHEY, FL, 34653
CAMPA BARBARA A President 6520 LIMERICK AVENUE, NEW PORT RICHEY, FL, 34653

Treasurer

Name Role Address
CAMPA STEPHEN J Treasurer 6520 LIMERICK AVENUE, NEW PORT RICHEY, FL, 34653

Vice President

Name Role Address
CAMPA BARBARA A Vice President 6520 LIMERICK AVENUE, NEW PORT RICHEY, FL, 34653

Secretary

Name Role Address
CAMPA BARBARA A Secretary 6520 LIMERICK AVENUE, NEW PORT RICHEY, FL, 34653

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2009-09-02 25400 U.S. HWY 19 NORTH, SUITE 225, CLEARWATER, FL 33763 No data
CHANGE OF PRINCIPAL ADDRESS 2006-06-14 6520 LIMERICK AVENUE, NEW PORT RICHEY, FL 34653 No data
CHANGE OF MAILING ADDRESS 2006-06-14 6520 LIMERICK AVENUE, NEW PORT RICHEY, FL 34653 No data

Documents

Name Date
ANNUAL REPORT 2009-09-02
ANNUAL REPORT 2008-04-12
ANNUAL REPORT 2007-04-03
ANNUAL REPORT 2006-06-14
Domestic Profit 2005-04-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State