Search icon

CAMPBELL PLUMBING CONTRACTORS SOUTHEAST, INC.

Company Details

Entity Name: CAMPBELL PLUMBING CONTRACTORS SOUTHEAST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Dec 2011 (13 years ago)
Document Number: P11000108997
FEI/EIN Number 454130129
Address: 6225 Powers Avenue, JACKSONVILLE, FL, 32217, US
Mail Address: 6225 Powers Avenue, c/o Keith M. Campbell, JACKSONVILLE, FL, 32217, US
ZIP code: 32217
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
Campbell Keith M Agent 6225 Powers Avenue, JACKSONVILLE, FL, 32217

President

Name Role Address
CAMPBELL KEITH M President 6225 Powers Avenue, JACKSONVILLE, FL, 32217

Secretary

Name Role Address
Campbell Keith M Secretary 6225 Powers Avenue, JACKSONVILLE, FL, 32217

Vice President

Name Role Address
Campbell Edward W Vice President 6225 Powers Avenue, JACKSONVILLE, FL, 32217

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000085790 CAMPBELL PLUMBING AND MECHANICAL CONTRACTORS SOUTHEAST INC. ACTIVE 2015-08-19 2025-12-31 No data 6225 POWERS AVENUE, JACKSONVILLE, FL, 32217

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-01-16 6225 Powers Avenue, JACKSONVILLE, FL 32217 No data
REGISTERED AGENT NAME CHANGED 2018-06-15 Campbell, Keith M No data
CHANGE OF PRINCIPAL ADDRESS 2016-10-24 6225 Powers Avenue, JACKSONVILLE, FL 32217 No data
REGISTERED AGENT ADDRESS CHANGED 2016-10-24 6225 Powers Avenue, JACKSONVILLE, FL 32217 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14001051076 TERMINATED 16-2014-CA-005643-MA DUVAL COUNTY 2014-11-25 2019-12-08 $26,848.43 PERFORMANCE GROWTH, INC., 11374 TACITO CREEK DRIVE S., JACKSONVILLE, FL 32223
J14000258854 TERMINATED 1000000584689 DUVAL 2014-02-20 2024-03-04 $ 605.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J13001517276 TERMINATED 1000000543149 DUVAL 2013-09-26 2023-10-03 $ 15,527.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-05
AMENDED ANNUAL REPORT 2018-06-15
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
AMENDED ANNUAL REPORT 2016-10-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State