Entity Name: | CAMPBELL'S FUNDRAISING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CAMPBELL'S FUNDRAISING, 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: | 22 May 1998 (27 years ago) |
Date of dissolution: | 24 Sep 2010 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (15 years ago) |
Document Number: | P98000047238 |
FEI/EIN Number |
593515973
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4604 49TH ST. N., STE. 23, ST. PETERSBURG, FL, 33709 |
Mail Address: | 4604 49TH ST. N., STE. 23, ST. PETERSBURG, FL, 33709 |
ZIP code: | 33709 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAMPBELL PERRY | President | 5100 BAY STATE RD., PALMETTO, FL, 34221 |
CAMPBELL PERRY | Agent | 5100 BAY STATE ROAD, PALMETTO, FL, 34221 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-02-03 | 5100 BAY STATE ROAD, PALMETTO, FL 34221 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-02-03 | 4604 49TH ST. N., STE. 23, ST. PETERSBURG, FL 33709 | - |
CHANGE OF MAILING ADDRESS | 2009-02-03 | 4604 49TH ST. N., STE. 23, ST. PETERSBURG, FL 33709 | - |
CANCEL ADM DISS/REV | 2009-02-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
AMENDMENT AND NAME CHANGE | 2004-05-18 | CAMPBELL'S FUNDRAISING, INC. | - |
REGISTERED AGENT NAME CHANGED | 1999-02-24 | CAMPBELL, PERRY | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000825611 | ACTIVE | 1000000593909 | PINELLAS | 2014-03-12 | 2034-08-01 | $ 3,185.55 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
J14000304674 | ACTIVE | 1000000586336 | PINELLAS | 2014-02-27 | 2034-03-13 | $ 33,276.11 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220100 |
J13001459743 | ACTIVE | 1000000529221 | PINELLAS | 2013-09-11 | 2033-10-03 | $ 20,450.88 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781634 |
J12000680978 | ACTIVE | 1000000308263 | PINELLAS | 2012-10-15 | 2032-10-17 | $ 1,525.68 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
Name | Date |
---|---|
CORAPREIWP | 2009-02-03 |
ANNUAL REPORT | 2007-07-09 |
ANNUAL REPORT | 2006-04-13 |
ANNUAL REPORT | 2005-04-20 |
ANNUAL REPORT | 2004-07-07 |
Amendment and Name Change | 2004-05-18 |
ANNUAL REPORT | 2003-01-29 |
ANNUAL REPORT | 2002-02-08 |
ANNUAL REPORT | 2001-04-04 |
ANNUAL REPORT | 2000-02-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State