Search icon

CAMPBELL'S FUNDRAISING, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
CAMPBELL PERRY President 5100 BAY STATE RD., PALMETTO, FL, 34221
CAMPBELL PERRY Agent 5100 BAY STATE ROAD, PALMETTO, FL, 34221

Events

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 -

Debts

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

Documents

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