Search icon

CAMPBELL LIMITED, INC. - Florida Company Profile

Company Details

Entity Name: CAMPBELL LIMITED, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAMPBELL LIMITED, 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: 08 Dec 1994 (30 years ago)
Date of dissolution: 15 Jul 2024 (10 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Jul 2024 (10 months ago)
Document Number: P94000089124
FEI/EIN Number 593289263

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

Address: 23075 LOOP ROAD, GROVELAND, FL, 34736
Mail Address: 23075 LOOP ROAD, GROVELAND, FL, 34736
ZIP code: 34736
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TARA FINANCIAL SERVICES, INC. Agent -
CAMPBELL STUART G President 23075 LOOP ROAD, GROVELAND, FL, 34736

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-07-15 - -
CHANGE OF PRINCIPAL ADDRESS 2006-01-20 23075 LOOP ROAD, GROVELAND, FL 34736 -
CHANGE OF MAILING ADDRESS 2006-01-20 23075 LOOP ROAD, GROVELAND, FL 34736 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-07-15
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-16
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-13
Off/Dir Resignation 2015-11-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State