Entity Name: | CAMPFIRE CREATIVE MARKETING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 17 May 2018 (7 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Dec 2020 (4 years ago) |
Document Number: | P18000045765 |
FEI/EIN Number | 59-1369425 |
Address: | 401 E. Las Olas Blvd., suite 130752, Ft Lauderdale, FL 33301 |
Mail Address: | 401 E. Las Olas Blvd., suite 130752, Ft Lauderdale, FL 33301 |
ZIP code: | 33301 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
goldstein, Cheryl R | Agent | 401 E. Las Olas Blvd., suite 130752, Ft Lauderdale, FL 33301 |
Name | Role | Address |
---|---|---|
goldstein, cheryl R | President | 401 E. Las Olas, Blvd. suite 130752 Ft Lauderdale, FL 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-01-28 | 401 E. Las Olas Blvd., suite 130752, Ft Lauderdale, FL 33301 | No data |
CHANGE OF MAILING ADDRESS | 2022-01-28 | 401 E. Las Olas Blvd., suite 130752, Ft Lauderdale, FL 33301 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-28 | 401 E. Las Olas Blvd., suite 130752, Ft Lauderdale, FL 33301 | No data |
REINSTATEMENT | 2020-12-10 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2020-12-10 | goldstein, Cheryl R | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-09 |
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-01-05 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-02-01 |
REINSTATEMENT | 2020-12-10 |
Domestic Profit | 2018-05-17 |
Date of last update: 17 Feb 2025
Sources: Florida Department of State