Search icon

J & F CAMPUS CORPORATION - Florida Company Profile

Company Details

Entity Name: J & F CAMPUS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J & F CAMPUS CORPORATION 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: 29 Aug 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 May 2013 (12 years ago)
Document Number: P11000076380
FEI/EIN Number 453113231

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

Address: 423 Moray Dr SE, Palm Bay, FL, 32908, US
Mail Address: 423 Moray Dr SW, Palm Bay, FL, 32908, US
ZIP code: 32908
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHARP MICHAEL Agent 423 Moray Dr SW, Palm Bay, FL, 32908
SHARP MICHAEL Director 101 W Florida Avenue, Melbourne, FL, 32901
SHARP MICHAEL President 101 W Florida Avenue, Melbourne, FL, 32901
SHARP MICHAEL Treasurer 101 W Florida Avenue, Melbourne, FL, 32901
SHARP MICHAEL Secretary 101 W Florida Avenue, Melbourne, FL, 32901

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000086706 OLD SCHOOL PIZZA EXPIRED 2011-09-01 2016-12-31 - 3150 S BABCOCK STREET A, MELBOURNE, FL, 32901

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-30 SHARP, MICHAEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2023-09-22 423 Moray Dr SE, Palm Bay, FL 32908 -
CHANGE OF MAILING ADDRESS 2023-09-22 423 Moray Dr SE, Palm Bay, FL 32908 -
REGISTERED AGENT ADDRESS CHANGED 2023-09-22 423 Moray Dr SW, Palm Bay, FL 32908 -
REINSTATEMENT 2013-05-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000606382 TERMINATED 1000000839322 BREVARD 2019-08-29 2039-09-11 $ 10,715.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J17000660326 TERMINATED 1000000764704 BREVARD 2017-11-30 2037-12-06 $ 4,783.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J13000174194 TERMINATED 1000000458958 BREVARD 2013-01-09 2023-01-16 $ 1,466.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-09-22
ANNUAL REPORT 2022-04-26
AMENDED ANNUAL REPORT 2021-09-11
ANNUAL REPORT 2021-04-06
AMENDED ANNUAL REPORT 2020-10-01
ANNUAL REPORT 2020-01-02
AMENDED ANNUAL REPORT 2019-12-12
ANNUAL REPORT 2019-04-20
ANNUAL REPORT 2018-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State