Search icon

TOMCAMP ENTERPRISES, INC.

Company Details

Entity Name: TOMCAMP ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Oct 1997 (27 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P97000090568
FEI/EIN Number 650790632
Address: 1018 GEORGIA ST, UPPER, KEY WEST, FL, 33040
Mail Address: 1018 GEORGIA ST, UPPER, KEY WEST, FL, 33040
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Agent

Name Role Address
FARRELLY GREGORY G Agent C/O CATALFOMO & FARRELLY, KEY WEST, FL, 33040

Director

Name Role Address
CAMPBELL THOMAS Director 1502 SEMINARY ST., KEY WEST, FL, 33040

President

Name Role Address
CAMPBELL THOMAS President 1502 SEMINARY ST., KEY WEST, FL, 33040

Secretary

Name Role Address
CAMPBELL THOMAS Secretary 1502 SEMINARY ST., KEY WEST, FL, 33040

Treasurer

Name Role Address
CAMPBELL THOMAS Treasurer 1502 SEMINARY ST., KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-04-07 1018 GEORGIA ST, UPPER, KEY WEST, FL 33040 No data
CHANGE OF MAILING ADDRESS 2003-04-07 1018 GEORGIA ST, UPPER, KEY WEST, FL 33040 No data
REGISTERED AGENT NAME CHANGED 1999-04-02 FARRELLY, GREGORY G No data
REGISTERED AGENT ADDRESS CHANGED 1999-04-02 C/O CATALFOMO & FARRELLY, 506 LOUISA STREET, KEY WEST, FL 33040 No data

Documents

Name Date
ANNUAL REPORT 2003-04-07
ANNUAL REPORT 2002-04-02
ANNUAL REPORT 2001-03-14
ANNUAL REPORT 2000-03-22
ANNUAL REPORT 1999-04-02
ANNUAL REPORT 1998-05-27
Domestic Profit Articles 1997-10-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State