Search icon

CAMP-RIGBY MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: CAMP-RIGBY MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAMP-RIGBY MANAGEMENT, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 27 Jul 2010 (15 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P10000061053
FEI/EIN Number 273227130

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

Address: 2090 hendry st, fort myers, FL, 33901, US
Mail Address: 2090 hendry st, fort myers, FL, 33901, US
ZIP code: 33901
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMP harry V Director 2090 hendry st, fort myers, FL, 33901
CAMP harry V Agent 2090 hendry st, fort myers, FL, 33901

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-03-13 CAMP, harry V -
CHANGE OF MAILING ADDRESS 2017-10-26 2090 hendry st, fort myers, FL 33901 -
CHANGE OF PRINCIPAL ADDRESS 2017-10-26 2090 hendry st, fort myers, FL 33901 -
REINSTATEMENT 2017-10-26 - -
REGISTERED AGENT ADDRESS CHANGED 2017-10-26 2090 hendry st, fort myers, FL 33901 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000089746 ACTIVE 1000000813231 LEE 2019-01-30 2029-02-06 $ 6,050.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J18000678136 TERMINATED 1000000798146 LEE 2018-09-24 2028-10-03 $ 536.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J18000526756 TERMINATED 1000000790156 LEE 2018-07-16 2038-07-25 $ 2,191.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J18000004234 ACTIVE 1000000764933 LEE 2017-12-18 2028-01-03 $ 7,714.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J17000361164 LAPSED 2017-CA-1108 LEE CO. 2017-06-07 2022-06-26 $34,865.53 R.D. JOHNSON CONSTRUCTION, INC., 15800 BROTHERS COURT, SUITE 8, FORT MYERS, FLORIDA, 33912

Documents

Name Date
ANNUAL REPORT 2018-03-13
REINSTATEMENT 2017-10-26
AMENDED ANNUAL REPORT 2016-05-17
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-21
AMENDED ANNUAL REPORT 2013-07-17
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-02-09
ANNUAL REPORT 2011-04-08

Date of last update: 02 May 2025

Sources: Florida Department of State