Entity Name: | J CAMPBELL DECORATIVE CONCRETE RESURFACING INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 06 May 2011 (14 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | P11000043854 |
FEI/EIN Number | 452294180 |
Address: | 230 Saratoga Blvd E, ROYAL PALM BEACH, FL, 33411, US |
Mail Address: | 230 Saratoga Blvd E, ROYAL PALM BEACH, FL, 33411, US |
ZIP code: | 33411 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Shinkevich Kelley | Agent | 230 Saratoga Blvd E, ROYAL PALM BEACH, FL, 33411 |
Name | Role | Address |
---|---|---|
SHINKEVICH MICHAEL A | President | 230 Saratoga Blvd E, ROYAL PALM BEACH, FL, 33411 |
Name | Role | Address |
---|---|---|
SHINKEVICH MICHAEL A | Director | 230 Saratoga Blvd E, ROYAL PALM BEACH, FL, 33411 |
CAMPBELL JONATHAN N | Director | 11441 NW 21 CT, PLANTATION, FL, 33323 |
Name | Role | Address |
---|---|---|
SHINKEVICH KELLEY | Vice President | 230 Saratoga Blvd E, ROYAL PALM BEACH, FL, 33411 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-22 | 230 Saratoga Blvd E, ROYAL PALM BEACH, FL 33411 | No data |
CHANGE OF MAILING ADDRESS | 2017-03-22 | 230 Saratoga Blvd E, ROYAL PALM BEACH, FL 33411 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-22 | 230 Saratoga Blvd E, ROYAL PALM BEACH, FL 33411 | No data |
REGISTERED AGENT NAME CHANGED | 2013-04-29 | Shinkevich, Kelley | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000134175 | TERMINATED | 502015SC008073XXXXMB | PALM BEACH COUNTY | 2016-02-12 | 2021-02-24 | $5714.31 | THE SHERWIN WILLIAMS COMPANY, 101 PROSPECT AVE. NW, CLEVELAND, OH, 44115 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-03-22 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-26 |
ANNUAL REPORT | 2014-03-31 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-02-22 |
Domestic Profit | 2011-05-06 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State