Search icon

M. CAMPOBASSO, INC. - Florida Company Profile

Company Details

Entity Name: M. CAMPOBASSO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M. CAMPOBASSO, 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: 20 Dec 2010 (14 years ago)
Date of dissolution: 04 Aug 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Aug 2016 (9 years ago)
Document Number: P10000102225
FEI/EIN Number 352397361

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

Address: 15275 COLLIER BLVD., #201-308, NAPLES, FL, 34119, US
Mail Address: 15275 COLLIER BLVD., #201-308, NAPLES, FL, 34119, US
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMPOBASSO GIACOMO F President 14454 Indigo Lakes Cir, NAPLES, FL, 34119
CAMPOBASSO GIACOMO F Agent 14454 Indigo Lakes Cir, NAPLES, FL, 34119

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-08-04 - -
NAME CHANGE AMENDMENT 2016-05-19 M. CAMPOBASSO, INC. -
REGISTERED AGENT ADDRESS CHANGED 2013-01-29 14454 Indigo Lakes Cir, NAPLES, FL 34119 -
AMENDMENT 2012-05-24 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-10 15275 COLLIER BLVD., #201-308, NAPLES, FL 34119 -
CHANGE OF MAILING ADDRESS 2012-01-10 15275 COLLIER BLVD., #201-308, NAPLES, FL 34119 -

Documents

Name Date
Name Change 2016-05-19
ANNUAL REPORT 2016-01-19
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-02-27
AMENDED ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2013-01-29
Amendment 2012-05-24
Off/Dir Resignation 2012-05-17
ANNUAL REPORT 2012-01-10
Domestic Profit 2010-12-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State