Search icon

CAMPANILE ENGINEERING CO. - Florida Company Profile

Company Details

Entity Name: CAMPANILE ENGINEERING CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAMPANILE ENGINEERING CO. 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: 06 Nov 1992 (32 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P92000002724
FEI/EIN Number 650574188

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

Address: 6420 SW 147TH STREET, MIAMI, FL, 33158
Mail Address: 6420 SW 147TH STREET, MIAMI, FL, 33158
ZIP code: 33158
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMPANILE LOUIS R President 6420 SW 147TH STREET, MIAMI, FL, 33158
CAMPANILE LOUIS R Director 6420 SW 147TH STREET, MIAMI, FL, 33158
CAMPANILE ANTHONY Vice President 6420 SW 147TH STREET, MIAMI, FL, 33158
CAMPANILE ANTHONY Director 6420 SW 147TH STREET, MIAMI, FL, 33158
CAMPANILE EVELINE Secretary 6420 SW 147TH STREET, MIAMI, FL, 33158
CAMPANILE EVELINE Treasurer 6420 SW 147TH STREET, MIAMI, FL, 33158
CAMPANILE EVELINE Director 6420 SW 147TH STREET, MIAMI, FL, 33158
CAMPANILE LOUIS R Agent 6420 SW 147TH STREET, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2000-04-24 6420 SW 147TH STREET, MIAMI, FL 33158 -
CHANGE OF MAILING ADDRESS 2000-04-24 6420 SW 147TH STREET, MIAMI, FL 33158 -
REGISTERED AGENT ADDRESS CHANGED 2000-04-24 6420 SW 147TH STREET, MIAMI, FL 33130 -
REINSTATEMENT 1994-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2001-04-23
ANNUAL REPORT 2000-04-24
ANNUAL REPORT 1999-03-25
ANNUAL REPORT 1998-04-03
ANNUAL REPORT 1997-03-26
ANNUAL REPORT 1996-01-23
ANNUAL REPORT 1995-05-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State