Search icon

ERIC CAMPBELL CORP - Florida Company Profile

Company Details

Entity Name: ERIC CAMPBELL CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ERIC CAMPBELL CORP 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: 02 Apr 2020 (5 years ago)
Document Number: P20000027696
FEI/EIN Number 85-0647170

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

Mail Address: 2925 nw 48 st, Tamarac, FL, 33309, US
Address: 2700 West Cypress Creek Rd, D 112, Fort Lauderdale, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMPBELL ERIC President 2925 nw 48 st, Tamarac, FL, 33309
CAMPBELL ERIC Agent 2925 nw 48 st, Tamarac, FL, 33309

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000027846 PROFESSIONAL HEADSHOTS AND FAMILY PORTRAITS ACTIVE 2025-02-25 2030-12-31 - 2700 W CYPRESS CREEK RD, #D109, FORT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-07 2700 West Cypress Creek Rd, D 112, FORT LAUDERDALE, Fort Lauderdale, FL 33309 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-31 2700 West Cypress Creek Rd, 109, FORT LAUDERDALE, Fort Lauderdale, FL 33309 -
CHANGE OF MAILING ADDRESS 2023-01-31 2700 West Cypress Creek Rd, 109, FORT LAUDERDALE, Fort Lauderdale, FL 33309 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-31 2925 nw 48 st, Tamarac, FL 33309 -

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-02
Domestic Profit 2020-04-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5632789009 2021-05-22 0455 PPP 13317 Lake George Ln, Tampa, FL, 33618-3248
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6455
Loan Approval Amount (current) 6455
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33618-3248
Project Congressional District FL-15
Number of Employees 1
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6485.3
Forgiveness Paid Date 2021-12-14
1853528501 2021-02-19 0455 PPS 408 S Andrews Ave, Fort Lauderdale, FL, 33301-2830
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6777.92
Loan Approval Amount (current) 6777.92
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33301-2830
Project Congressional District FL-23
Number of Employees 1
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6832.51
Forgiveness Paid Date 2021-12-13
2940157308 2020-04-29 0455 PPP 2514 hollywood blvd 406, hollywood, FL, 33020
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5002.11
Loan Approval Amount (current) 5002.11
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address hollywood, BROWARD, FL, 33020-1000
Project Congressional District FL-25
Number of Employees 1
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5036.65
Forgiveness Paid Date 2021-01-07

Date of last update: 02 May 2025

Sources: Florida Department of State