Search icon

MIKE CAMPBELL INSURANCE AGENCY, INC. - Florida Company Profile

Company Details

Entity Name: MIKE CAMPBELL INSURANCE AGENCY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIKE CAMPBELL INSURANCE AGENCY, 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: 07 Nov 1997 (27 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P97000095726
FEI/EIN Number 650792888

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

Address: 948 W. HALLANDALE BEACH BOULEVARD, HALLANDALE, FL, 33009
Mail Address: 41 TWIN LAKES RD, LAKE PLACID, FL, 33852
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMPBELL MIKE Director 41 TWIN LAKES, LAKE PLACID, FL, 33852
CAMPBELL MIKE Agent 41 TWIN LAKES RD, LAKE PLACID, FL, 33852

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-23 948 W. HALLANDALE BEACH BOULEVARD, HALLANDALE, FL 33009 -
CHANGE OF MAILING ADDRESS 2012-01-23 948 W. HALLANDALE BEACH BOULEVARD, HALLANDALE, FL 33009 -
REGISTERED AGENT ADDRESS CHANGED 2012-01-23 41 TWIN LAKES RD, LAKE PLACID, FL 33852 -
CANCEL ADM DISS/REV 2005-04-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-02-03
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-16
ANNUAL REPORT 2014-01-23
ANNUAL REPORT 2013-01-31

Date of last update: 02 Mar 2025

Sources: Florida Department of State