Entity Name: | CAMPTON RANCH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CAMPTON RANCH, 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: |
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: | 15 Jul 2014 (11 years ago) |
Document Number: | P14000059745 |
FEI/EIN Number |
47-1441332
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15248 Meadow View Trail, BROOKSVILLE, FL, 34601, US |
Mail Address: | 15248 Meadow View Trail, BROOKSVILLE, FL, 34601, US |
ZIP code: | 34601 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PAYNE JASON | President | 15248 Meadow View Trail, BROOKSVILLE, FL, 34601 |
PAYNE JASON | Vice President | 15248 Meadow View Trail, BROOKSVILLE, FL, 34601 |
Payne Michelle D | Secretary | 15248 Meadow View Trail, BROOKSVILLE, FL, 34601 |
PAYNE JASON | Agent | 15248 Meadow View Trail, BROOKSVILLE, FL, 34601 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2020-04-25 | 15248 Meadow View Trail, BROOKSVILLE, FL 34601 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-17 | 15248 Meadow View Trail, BROOKSVILLE, FL 34601 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-17 | 15248 Meadow View Trail, BROOKSVILLE, FL 34601 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-20 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-01 |
ANNUAL REPORT | 2021-03-09 |
ANNUAL REPORT | 2020-04-25 |
ANNUAL REPORT | 2019-05-29 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State