Search icon

CONTRACTOR CAMPUS, INC

Company Details

Entity Name: CONTRACTOR CAMPUS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Jan 2009 (16 years ago)
Date of dissolution: 23 Jul 2024 (7 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Jul 2024 (7 months ago)
Document Number: P09000003515
FEI/EIN Number 264024362
Address: 1943 COLONIAL BLVD, FORT MYERS, FL, 33907, US
Mail Address: 1943 COLONIAL BLVD, FORT MYERS, FL, 33907, US
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
MONTOYA GILDARDO A Agent 1943 Colonial Blvd, FORT MYERS, FL, 33907

President

Name Role Address
MONTOYA GILDARDO A President 1943 COLONIAL BLVD, FORT MYERS, FL, 33907

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000071731 CONTRACTOR CAMPUS EXPIRED 2011-07-18 2016-12-31 No data 12664 KENWOOD LN APT D, FORT MYERS, FL, 33907

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-07-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-14 1943 Colonial Blvd, FORT MYERS, FL 33907 No data
CHANGE OF PRINCIPAL ADDRESS 2019-07-19 1943 COLONIAL BLVD, FORT MYERS, FL 33907 No data
CHANGE OF MAILING ADDRESS 2019-07-19 1943 COLONIAL BLVD, FORT MYERS, FL 33907 No data
NAME CHANGE AMENDMENT 2012-03-30 CONTRACTOR CAMPUS, INC No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-07-23
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State