Search icon

CAMPAGNA FINANCIAL SERVICES INC. - Florida Company Profile

Company Details

Entity Name: CAMPAGNA FINANCIAL SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAMPAGNA FINANCIAL SERVICES 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: 02 Aug 1994 (31 years ago)
Date of dissolution: 17 Feb 1997 (28 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Feb 1997 (28 years ago)
Document Number: P94000056970
FEI/EIN Number 650508489

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

Address: 800 UNO LAGO DRIVE, APT. 201, JUNO BEACH, FL, 33408, US
Mail Address: 800 UNO LAGO DRIE, APT. 201, JUNO BEACH, FL, 33408, US
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER CARLA President 800 UNO LARGO DRIVE APT 201, JUNO BEACH, FL
MILLER, CARLA J. Agent 800 UNO LAGO DRIVE, JUNO BEACH, FL, 33408

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1997-02-17 - -
CHANGE OF PRINCIPAL ADDRESS 1996-04-11 800 UNO LAGO DRIVE, APT. 201, JUNO BEACH, FL 33408 -
CHANGE OF MAILING ADDRESS 1996-04-11 800 UNO LAGO DRIVE, APT. 201, JUNO BEACH, FL 33408 -
REGISTERED AGENT ADDRESS CHANGED 1996-04-11 800 UNO LAGO DRIVE, APT. 201, JUNO BEACH, FL 33408 -
REGISTERED AGENT NAME CHANGED 1995-04-12 MILLER, CARLA J. -

Documents

Name Date
VOLUNTARY DISSOLUTION 1997-02-17
ANNUAL REPORT 1996-04-11
ANNUAL REPORT 1995-04-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State