Entity Name: | CAMPBELL QUALITY HOMES AND ROOFING INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 13 Jan 2009 (16 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 02 Jul 2009 (16 years ago) |
Document Number: | P09000003964 |
FEI/EIN Number | 264068299 |
Address: | 114 Venetian Way, PORT ORANGE, FL, 32127, US |
Mail Address: | 114 Venetian Way, PORT ORANGE, FL, 32127, US |
ZIP code: | 32127 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAMPBELL DIONISIO | Agent | 114 Venetian Way, PORT ORANGE, FL, 32127 |
Name | Role | Address |
---|---|---|
CAMPBELL DIONISIO | President | 114 Venetian Way, PORT ORANGE, FL, 32127 |
Name | Role | Address |
---|---|---|
CAMPBELL DIONISIO | Vice President | 114 Venetian Way, PORT ORANGE, FL, 32127 |
Campbell Correne D | Vice President | 114 Venetian Way, PORT ORANGE, FL, 32127 |
Name | Role | Address |
---|---|---|
CAMPBELL DIONISIO | Secretary | 114 Venetian Way, PORT ORANGE, FL, 32127 |
Name | Role | Address |
---|---|---|
CAMPBELL DIONISIO | Treasurer | 114 Venetian Way, PORT ORANGE, FL, 32127 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000021121 | CAMPBELL CONSTRUCTION INC. | EXPIRED | 2018-02-08 | 2023-12-31 | No data | 5950 ROCKO ROAD, PORT ORANGE, FL, 32127 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-26 | 114 Venetian Way, PORT ORANGE, FL 32127 | No data |
CHANGE OF MAILING ADDRESS | 2023-02-26 | 114 Venetian Way, PORT ORANGE, FL 32127 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-26 | 114 Venetian Way, PORT ORANGE, FL 32127 | No data |
NAME CHANGE AMENDMENT | 2009-07-02 | CAMPBELL QUALITY HOMES AND ROOFING INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-18 |
ANNUAL REPORT | 2023-02-26 |
ANNUAL REPORT | 2022-03-04 |
ANNUAL REPORT | 2021-03-04 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-03-28 |
ANNUAL REPORT | 2018-02-05 |
ANNUAL REPORT | 2017-01-07 |
ANNUAL REPORT | 2016-02-11 |
ANNUAL REPORT | 2015-02-23 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State