Search icon

DO CAMPO & THORNTON, P.A. - Florida Company Profile

Company Details

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

form 5500

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
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541110
Sponsor’s telephone number 3053586600
Plan sponsor’s address 150 SOUTHEAST SECOND AVENUEN, #602, MIAMI, FL, 33131
DO CAMPO & THORNTON, P.A. 401(K) PLAN 2022 262285482 2023-09-18 DO CAMPO & THORNTON, P.A. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541110
Sponsor’s telephone number 3053586600
Plan sponsor’s address 150 SOUTHEAST SECOND AVENUEN, #602, MIAMI, FL, 33131
DO CAMPO & THORNTON, P.A. 401(K) PLAN 2021 262285482 2022-09-22 DO CAMPO & THORNTON, P.A. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541110
Sponsor’s telephone number 3053586600
Plan sponsor’s address 150 SOUTHEAST SECOND AVENUE #602, MIAMI, FL, 33131
DO CAMPO & THORNTON, P.A. 401(K) PLAN 2020 262285482 2021-08-27 DO CAMPO & THORNTON, P.A. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541110
Sponsor’s telephone number 3053586600
Plan sponsor’s address 150 SOUTHEAST SECOND AVENUEN, #602, MIAMI, FL, 33131

Key Officers & Management

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

Events

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 -

Court Cases

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
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-34375

Parties

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.

Documents

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

Paycheck Protection Program

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
Loan Status Date 2022-02-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 93015
Loan Approval Amount (current) 93015
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33131-1571
Project Congressional District FL-27
Number of Employees 5
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 67422
Originating Lender Name First Horizon Bank
Originating Lender Address MEMPHIS, TN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 93877.97
Forgiveness Paid Date 2022-01-28
7374727005 2020-04-07 0455 PPP 100 SE 2ND ST STE 2700, MIAMI, FL, 33131-2100
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78385
Loan Approval Amount (current) 78385
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33131-2100
Project Congressional District FL-27
Number of Employees 5
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 79177.44
Forgiveness Paid Date 2021-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State