Search icon

J. H. CAMPBELL CONSTRUCTION CO., INC.

Company Details

Entity Name: J. H. CAMPBELL CONSTRUCTION CO., INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 15 Aug 1991 (33 years ago)
Date of dissolution: 26 Sep 1997 (27 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (27 years ago)
Document Number: P35143
FEI/EIN Number 58-0540559
Address: 2171 WEST PARK CT., STE. I, STONE MOUNTAIN, GA 30087
Mail Address: 2171 WEST PARK CT., STE. I, STONE MOUNTAIN, GA 30087
Place of Formation: GEORGIA

Agent

Name Role Address
C. EDWARD PIERCE Agent 3013 QUAIL HOLLOW, SARASOTA, FL 34235

Director

Name Role Address
CAMPBELL, JAMES P. Director 2610 DOUBLE SPNG. CHURCH, MONROE, GA
WALKER, M. LAWRENCE Director 2871 WENDLAND DR., NE, ATLANTA, GA

Chairman

Name Role Address
CAMPBELL, JAMES P. Chairman 2610 DOUBLE SPNG. CHURCH, MONROE, GA

President

Name Role Address
CAMPBELL, JAMES P. President 2610 DOUBLE SPNG. CHURCH, MONROE, GA

Vice Chairman

Name Role Address
WALKER, M. LAWRENCE Vice Chairman 2871 WENDLAND DR., NE, ATLANTA, GA

Secretary

Name Role Address
WALKER, M. LAWRENCE Secretary 2871 WENDLAND DR., NE, ATLANTA, GA

Treasurer

Name Role Address
WALKER, M. LAWRENCE Treasurer 2871 WENDLAND DR., NE, ATLANTA, GA

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 1997-09-26 No data No data
REGISTERED AGENT ADDRESS CHANGED 1995-01-31 3013 QUAIL HOLLOW, SARASOTA, FL 34235 No data
REGISTERED AGENT NAME CHANGED 1993-04-21 C. EDWARD PIERCE No data

Documents

Name Date
ANNUAL REPORT 1996-02-27
ANNUAL REPORT 1995-01-31

Date of last update: 03 Feb 2025

Sources: Florida Department of State