Search icon

KAMP GENERAL CONTRACTORS INC.

Company Details

Entity Name: KAMP GENERAL CONTRACTORS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Sep 2009 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 May 2015 (10 years ago)
Document Number: P09000080290
FEI/EIN Number 271032151
Address: 12844 80th ave n, Seminole, FL, 33776, US
Mail Address: 12844 80TH AVE, SEMINOLE, FL, 33776, US
ZIP code: 33776
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
KAMP KAREN E Agent 12844 80th ave n, Seminole, FL, 33776

President

Name Role Address
KAMP KAREN E President 12844 80th ave n, Seminole, FL, 33776

Treasurer

Name Role Address
KAMP JOHN AJr. Treasurer 12844 80th ave n, Seminole, FL, 33776

Secretary

Name Role Address
Kamp Gina E Secretary 12844 80th ave n, Seminole, FL, 33776

Asst

Name Role Address
Kamp John K Asst 12844 80th ave N, Seminole, FL, 33776

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-11 12844 80th ave n, Seminole, FL 33776 No data
REGISTERED AGENT ADDRESS CHANGED 2021-05-05 12844 80th ave n, Seminole, FL 33776 No data
CHANGE OF PRINCIPAL ADDRESS 2021-05-05 12844 80th ave n, Seminole, FL 33776 No data
REINSTATEMENT 2015-05-28 No data No data
REGISTERED AGENT NAME CHANGED 2015-05-28 KAMP, KAREN E No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
REINSTATEMENT 2012-05-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-25
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-05-05
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-05-06
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
REINSTATEMENT 2015-05-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State