Search icon

CAMPOAMOR BUSINESS LAW FIRM P.A.

Company Details

Entity Name: CAMPOAMOR BUSINESS LAW FIRM P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Aug 2008 (16 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 13 Dec 2021 (3 years ago)
Document Number: P08000076620
FEI/EIN Number 263446080
Address: 2640 GOLDEN GATE PARKWAY, NAPLES, FL, 34105, US
Mail Address: 2640 GOLDEN GATE PARKWAY, NAPLES, FL, 34105, US
ZIP code: 34105
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
CAMPOAMOR FRANK J Agent 2640 GOLDEN GATE PARKWAY, NAPLES, FL, 34105

Director

Name Role Address
CAMPOAMOR FRANK J Director 2640 GOLDEN GATE PARKWAY, NAPLES, FL, 34105

President

Name Role Address
CAMPOAMOR FRANK J President 2640 GOLDEN GATE PARKWAY, NAPLES, FL, 34105

Treasurer

Name Role Address
CAMPOAMOR FRANK J Treasurer 2640 GOLDEN GATE PARKWAY, NAPLES, FL, 34105

Secretary

Name Role Address
CAMPOAMOR FRANK J Secretary 2640 GOLDEN GATE PARKWAY, NAPLES, FL, 34105

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000020233 CAMPOAMOR BUSINESS LAW ACTIVE 2022-01-20 2027-12-31 No data 2640 GOLDEN GATE PARKWAY, SUTIE 204, NAPLES, FL, 34105
G19000085497 HOLMES FRASER EXPIRED 2019-08-13 2024-12-31 No data 12856 BRYNWOOD WAY, NAPLES, FL, 34105

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-03-08 2640 GOLDEN GATE PARKWAY, SUITE 204, NAPLES, FL 34105 No data
AMENDMENT AND NAME CHANGE 2021-12-13 CAMPOAMOR BUSINESS LAW FIRM P.A. No data
CHANGE OF PRINCIPAL ADDRESS 2021-12-13 2640 GOLDEN GATE PARKWAY, SUITE 204, NAPLES, FL 34105 No data
CHANGE OF MAILING ADDRESS 2021-12-13 2640 GOLDEN GATE PARKWAY, SUITE 204, NAPLES, FL 34105 No data

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-03-08
Amendment and Name Change 2021-12-13
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-03-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State