Entity Name: | GREGORY CAMPBELL ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GREGORY CAMPBELL ENTERPRISES, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 22 May 1996 (29 years ago) |
Document Number: | P96000045711 |
FEI/EIN Number |
593372699
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 118 CACHE CAY DRIVE, VERO BEACH, FL, 32963 |
Mail Address: | 118 CACHE CAY DRIVE, VERO BEACH, FL, 32963 |
ZIP code: | 32963 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAMPBELL GREGORY | Director | 118 CACHE CAY DRIVE, VERO BEACH, FL, 32963 |
CAMPBELL GREGORY | Agent | 118 CACHE CAY DRIVE, VERO BEACH, FL, 32963 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2012-04-20 | 118 CACHE CAY DRIVE, VERO BEACH, FL 32963 | - |
CHANGE OF MAILING ADDRESS | 2012-04-20 | 118 CACHE CAY DRIVE, VERO BEACH, FL 32963 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-20 | 118 CACHE CAY DRIVE, VERO BEACH, FL 32963 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-10 |
ANNUAL REPORT | 2023-02-05 |
ANNUAL REPORT | 2022-02-28 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-02-20 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State