Search icon

CAMPANA REALTY, INC. - Florida Company Profile

Company Details

Entity Name: CAMPANA REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAMPANA REALTY, 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: 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: 23 Apr 1993 (32 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P93000029967
FEI/EIN Number 650413627

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

Address: 5600 S WASHINGTON AVE, TITUSVILLE, FL, 32780, US
Mail Address: 5600 S WASHINGTON AVE, TITUSVILLE, FL, 32780, US
ZIP code: 32780
County: Brevard
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300SHXRMFL9POF869 P93000029967 US-FL GENERAL ACTIVE -

Addresses

Legal C/O Joseph G Campana, 1946 Windward Way, Vero Beach, US-FL, US, 32963
Headquarters C/O Joseph G Campana, 1946 Windward Way, Vero Beach, US-FL, US, 32963

Registration details

Registration Date 2013-08-20
Last Update 2023-08-04
Status LAPSED
Next Renewal 2014-08-20
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As P93000029967

Key Officers & Management

Name Role Address
WIDNER D.MICHAEL Vice President 3400 MUIRFIELD DR., TITUSVILLE, FL, 32780
MARTEMUCCI JAN C Director 201 S. COLONIAL DR., MOORESTOWN, NJ, 08057
CAMPANA JOSEPH G Director 1946 WINDWARD WAY, VERO BEACH, FL, 32962
CAMPANA JOSEPH G President 1946 WINDWARD WAY, VERO BEACH, FL, 32962
CAMPANA JOSEPH G Agent 1946 WINDWARD WAY, VERO BEACH, FL, 32963
CAMPANA JOSEPH G Treasurer 1946 WINDWARD WAY, VERO BEACH, FL, 32962

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000105657 VERO BEACH DODGE EXPIRED 2012-10-31 2017-12-31 - 855 S US 1, VERO BEACH, FL, 32962
G12000105667 VERO BEACH CHRYSLER EXPIRED 2012-10-31 2017-12-31 - 855 S US 1, VERO BEACH, FL, 32962
G12000105668 VERO BEACH JEEP EXPIRED 2012-10-31 2017-12-31 - 855 S US I, VERO BEACH, FL, 32962
G12000105654 VERO BEACH RAM EXPIRED 2012-10-31 2017-12-31 - 855 S US 1, VERO BEACH, FL, 32962
G12000105662 VERO BEACH CHRYSLER JEEP DODGE RAM EXPIRED 2012-10-31 2017-12-31 - 855 S US 1, VERO BEACH, FL, 32962
G09000107730 VERO BEACH CHRYSLER JEEP DODGE RV EXPIRED 2009-05-15 2014-12-31 - 855 S US 1, VERO BEACH, FL, 32962
G09000107728 VERO BEACH CHRYSLER JEEP DODGE EXPIRED 2009-05-15 2014-12-31 - 855 S US 1, VERO BEACH, FL, 32962

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-17 5600 S WASHINGTON AVE, TITUSVILLE, FL 32780 -
CHANGE OF MAILING ADDRESS 2018-04-17 5600 S WASHINGTON AVE, TITUSVILLE, FL 32780 -
REGISTERED AGENT NAME CHANGED 2007-04-24 CAMPANA, JOSEPH G -
REGISTERED AGENT ADDRESS CHANGED 2006-06-29 1946 WINDWARD WAY, VERO BEACH, FL 32963 -
CORPORATE MERGER 1997-12-26 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 300000016153

Documents

Name Date
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-03-25
ANNUAL REPORT 2013-03-15
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-03-18
ANNUAL REPORT 2010-04-13
ANNUAL REPORT 2009-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State