Entity Name: | DO CAMPO & THORNTON, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DO CAMPO & THORNTON, P.A. 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 21 Mar 2008 (17 years ago) |
Document Number: | P08000029966 |
FEI/EIN Number |
262285482
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | Chase Bank Building, 150 S.E. Second Avenue, Miami, FL, 33131, US |
Mail Address: | Chase Bank Building, 150 S.E. Second Avenue, Miami, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DO CAMPO & THORNTON, P.A. 401(K) PLAN | 2023 | 262285482 | 2024-10-02 | DO CAMPO & THORNTON, P.A. | 6 | |||||||||||||
|
||||||||||||||||||
DO CAMPO & THORNTON, P.A. 401(K) PLAN | 2022 | 262285482 | 2023-09-18 | DO CAMPO & THORNTON, P.A. | 6 | |||||||||||||
|
||||||||||||||||||
DO CAMPO & THORNTON, P.A. 401(K) PLAN | 2021 | 262285482 | 2022-09-22 | DO CAMPO & THORNTON, P.A. | 5 | |||||||||||||
|
||||||||||||||||||
DO CAMPO & THORNTON, P.A. 401(K) PLAN | 2020 | 262285482 | 2021-08-27 | DO CAMPO & THORNTON, P.A. | 4 | |||||||||||||
|
Name | Role | Address |
---|---|---|
THORNTON JOHN A | President | Chase Bank Building, Miami, FL, 33131 |
DO CAMPO ORLANDO | Vice President | Chase Bank Building, Miami, FL, 33131 |
THORNTON JOHN A | Agent | Chase Bank Building, Miami, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-06-24 | Chase Bank Building, 150 S.E. Second Avenue, Suite 602, Miami, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2016-06-24 | Chase Bank Building, 150 S.E. Second Avenue, Suite 602, Miami, FL 33131 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-06-24 | Chase Bank Building, 150 S.E. Second Avenue, Suite 602, Miami, FL 33131 | - |
REGISTERED AGENT NAME CHANGED | 2015-03-12 | THORNTON, JOHN A | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DO CAMPO AND THORNTON, P.A. VS CK REGALIA, LLC AND LA MANSION, LLC, | 3D2016-0889 | 2016-04-19 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | DO CAMPO & THORNTON, P.A. |
Role | Appellant |
Status | Active |
Representations | Alejandro Brito |
Name | LA MANSION LLC |
Role | Appellee |
Status | Active |
Name | CK REGALIA, LLC |
Role | Appellee |
Status | Active |
Representations | ELISSA H. GAINSBURG, MATTHEW J. FEELEY, JOHN THORNTON, JEFFREY J. PARDO, RICHARD A. MORGAN, ANDRES RIVERO |
Name | HON. JOHN W. THORNTON, JR. |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-04-19 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | DO CAMPO & THORNTON, P.A. |
Docket Date | 2016-05-05 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2016-05-05 |
Type | Notice |
Subtype | Voluntary Dismissal |
Description | Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant¿s notice of voluntary dismissal is recognized by the Court, and this appeal from the Eleventh Circuit Court for Miami-Dade County, Florida is hereby dismissed. |
Docket Date | 2016-05-05 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2016-05-05 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2016-05-04 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | DO CAMPO & THORNTON, P.A. |
Docket Date | 2016-04-26 |
Type | Order |
Subtype | Show Cause Jurisdiction |
Description | Issue Rule-Lack of Jurisdiction (OR01B) ~ It appears that the order on appeal involves only a non-party to the action, the parties are ordered to show cause within ten (10) days from the date of this order why the appeal should not be dismissed for lack of jurisdiction. |
Docket Date | 2016-04-19 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2016-04-19 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due. |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-20 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-02-10 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-06-12 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-03-22 |
ANNUAL REPORT | 2017-04-18 |
AMENDED ANNUAL REPORT | 2016-06-24 |
ANNUAL REPORT | 2016-04-26 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1132168500 | 2021-02-18 | 0455 | PPS | 150 SE 2nd Ave Ste 602, Miami, FL, 33131-1571 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7374727005 | 2020-04-07 | 0455 | PPP | 100 SE 2ND ST STE 2700, MIAMI, FL, 33131-2100 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State