Search icon

KAMP GENERAL CONTRACTORS INC. - Florida Company Profile

Company Details

Entity Name: KAMP GENERAL CONTRACTORS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KAMP GENERAL CONTRACTORS INC. 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: 28 Sep 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 May 2015 (10 years ago)
Document Number: P09000080290
FEI/EIN Number 271032151

Federal Employer Identification (FEI) Number assigned by the IRS.

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

Key Officers & Management

Name Role Address
KAMP KAREN E President 12844 80th ave n, Seminole, FL, 33776
KAMP JOHN AJr. Treasurer 12844 80th ave n, Seminole, FL, 33776
Kamp Gina E Secretary 12844 80th ave n, Seminole, FL, 33776
Kamp John K Asst 12844 80th ave N, Seminole, FL, 33776
KAMP KAREN E Agent 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 -
REGISTERED AGENT ADDRESS CHANGED 2021-05-05 12844 80th ave n, Seminole, FL 33776 -
CHANGE OF PRINCIPAL ADDRESS 2021-05-05 12844 80th ave n, Seminole, FL 33776 -
REINSTATEMENT 2015-05-28 - -
REGISTERED AGENT NAME CHANGED 2015-05-28 KAMP, KAREN E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2012-05-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

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 Apr 2025

Sources: Florida Department of State