Search icon

CAMPBELL'S GARAGE DOOR SERVICES, INC.

Company Details

Entity Name: CAMPBELL'S GARAGE DOOR SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Dec 1998 (26 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P98000107927
FEI/EIN Number 593549091
Address: 255 CONE ROAD, #2, MERRITT ISLAND, FL, 32952
Mail Address: 255 CONE ROAD, #2, MERRITT ISLAND, FL, 32952
ZIP code: 32952
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
CAMPBELL CHADWICK J Agent 1315 DOLPHIN AVE, MERRITT ISLAND, FL, 32953

Owner

Name Role Address
CAMPBELL CHADWICK J Owner 1315 DOLPHIN AVE., MERRITT ISLAND, FL, 32952

President

Name Role Address
CAMPBELL CHADWICK J President 1315 DOLPHIN AVE., MERRITT ISLAND, FL, 32952

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000017954 CAMPBELL'S GARAGE DOOR SERVICES INC. EXPIRED 2010-02-24 2015-12-31 No data 255 CONE RD., SUITE 2, MERRITT ISLAND, FL, 32952
G10000018557 GARAGE DOOR RESCUE SERVICE EXPIRED 2010-02-24 2015-12-31 No data 255 CONE RD., SUITE 2, MERRITT ISLAND, FL, 32952

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-03-15 255 CONE ROAD, #2, MERRITT ISLAND, FL 32952 No data
CHANGE OF MAILING ADDRESS 2004-03-15 255 CONE ROAD, #2, MERRITT ISLAND, FL 32952 No data
REINSTATEMENT 2002-10-16 No data No data
REGISTERED AGENT ADDRESS CHANGED 2002-10-16 1315 DOLPHIN AVE, MERRITT ISLAND, FL 32953 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000058144 LAPSED 05-2009-CA-70694 BREVARD COUNTY CIRCUIT COURT 2010-10-13 2016-02-01 $50,578.08 JP MORGAN CHASE BANK, N.A., 201 NORTH CENTRAL AVENUE, FLOOR 17, PHOENIX, AZ 85004

Documents

Name Date
ANNUAL REPORT 2010-05-04
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-05-15
ANNUAL REPORT 2007-03-19
ANNUAL REPORT 2006-05-05
ANNUAL REPORT 2005-03-07
ANNUAL REPORT 2004-03-15
ANNUAL REPORT 2003-04-25
ANNUAL REPORT 2002-10-16
ANNUAL REPORT 1999-04-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State