Search icon

JEFF CAMPBELL PLUMBING, INC. - Florida Company Profile

Company Details

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

JEFF CAMPBELL PLUMBING, 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: 07 Mar 1997 (28 years ago)
Document Number: P97000021196
FEI/EIN Number 593435478

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

Address: 1036 E 21ST ST, JACKSONVILLE, FL, 32206
Mail Address: 1036 E 21ST ST, JACKSONVILLE, FL, 32206
ZIP code: 32206
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JEFFERY CAMPBELL Agent 1036 E 21ST ST, JACKSONVILLE, FL, 32206
CAMPBELL JEFFERY President 1036 E 21ST ST, JACKSONVILLE, FL, 32206

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2007-03-08 1036 E 21ST ST, JACKSONVILLE, FL 32206 -
CHANGE OF MAILING ADDRESS 2007-03-08 1036 E 21ST ST, JACKSONVILLE, FL 32206 -
REGISTERED AGENT ADDRESS CHANGED 2007-03-08 1036 E 21ST ST, JACKSONVILLE, FL 32206 -
REGISTERED AGENT NAME CHANGED 2003-04-23 JEFFERY CAMPBELL -

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-01-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State