Search icon

NATIONAL CAMPAIGN SUPPLY CORPORATION - Florida Company Profile

Company Details

Entity Name: NATIONAL CAMPAIGN SUPPLY CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NATIONAL CAMPAIGN SUPPLY 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: 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: 03 Apr 2012 (13 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P12000032200
FEI/EIN Number 90-0815960

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

Address: 830 CAROLINE ST, KEY WEST, FL, 33040, US
Mail Address: P.O. BOX 2909, KEY WEST, FL, 33045, US
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VANTRIGLIA DAMIAN President P.O. BOX 2909, KEY WEST, FL, 33040
VANTRIGLIA DAMIAN Director P.O. BOX 2909, KEY WEST, FL, 33040
KELLEY ALBERT L Agent 926 TRUMAN AVE, KEY WEST, FL, 33040

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000021128 KEYS WEBSITES EXPIRED 2017-02-27 2022-12-31 - PO BOX 2909, KEY WEST, FL, 33045

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-02-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
Reg. Agent Resignation 2022-09-07
ANNUAL REPORT 2017-02-01
REINSTATEMENT 2016-02-17
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-23
Domestic Profit 2012-04-03

Date of last update: 01 Mar 2025

Sources: Florida Department of State