Search icon

CAMPBELL FAMILY ENTERPRISES, INC.

Company Details

Entity Name: CAMPBELL FAMILY ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Oct 2007 (17 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P07000114522
FEI/EIN Number 223970373
Address: 8411 BLANDING BLVD, JACKSONVILLE, FL, 32244
Mail Address: 8411 BLANDING BLVD, JACKSONVILLE, FL, 32244
ZIP code: 32244
County: Duval
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CAMPBELL FAMILY ENTERPRISES 401(K) PLAN 2023 471031060 2024-05-09 CAMPBELL FAMILY ENTERPRISES 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541600
Sponsor’s telephone number 7245727771
Plan sponsor’s address 154 ANCONA AVE, DEBARY, FL, 32713

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-09
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
CAMPBELL FAMILY ENTERPRISES 401(K) PLAN 2022 471031060 2023-05-27 CAMPBELL FAMILY ENTERPRISES 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541600
Sponsor’s telephone number 7245727771
Plan sponsor’s address 154 ANCONA AVE, DEBARY, FL, 32713

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-27
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
CAMPBELL FAMILY ENTERPRISES 401(K) PLAN 2021 471031060 2022-06-01 CAMPBELL FAMILY ENTERPRISES 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541600
Sponsor’s telephone number 7245727771
Plan sponsor’s address 154 ANCONA AVE, DEBARY, FL, 32713

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-06-01
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
CAMPBELL FAMILY ENTERPRISES 401(K) PLAN 2020 471031060 2021-06-15 CAMPBELL FAMILY ENTERPRISES 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541600
Sponsor’s telephone number 7245727771
Plan sponsor’s address 154 ANCONA AVE, 2ND FLOOR, DEBARY, FL, 32713

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2021-06-15
Name of individual signing CAROL HO
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
CAMPBELL ARTHUR President 8411 BLANDING BLVD, JACKSONVILLE, FL, 32244

Secretary

Name Role Address
CAMPBELL ARTHUR Secretary 8411 BLANDING BLVD, JACKSONVILLE, FL, 32244

Director

Name Role Address
CAMPBELL ARTHUR Director 8411 BLANDING BLVD, JACKSONVILLE, FL, 32244
CAMPBELL JASON Director 8411 BLANDING BLVD, JACKSONVILLE, FL, 32244

Vice President

Name Role Address
CAMPBELL JASON Vice President 8411 BLANDING BLVD, JACKSONVILLE, FL, 32244

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2008-04-15
Domestic Profit 2007-10-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State