Search icon

CAMPUS CHRONICLE, INC. - Florida Company Profile

Company Details

Entity Name: CAMPUS CHRONICLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAMPUS CHRONICLE, 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: 02 Aug 1999 (26 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P99000070501
FEI/EIN Number 650951311

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

Address: 121 E LIME STREET, TARPON SPRINGS, FL, 34689
Mail Address: 121 E LIME STREET, TARPON SPRINGS, FL, 34689
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GEIER ELEANORE President 121 E LIME STREET, TARPON SPRINGS, FL, 34689
GEIER ELEANORE Secretary 121 E LIME STREET, TARPON SPRINGS, FL, 34689
COHEN AMY G Agent 1136 LITTLE ROAD, NEW PORT RICHEY, FL, 34654

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2002-05-09 121 E LIME STREET, TARPON SPRINGS, FL 34689 -
CHANGE OF MAILING ADDRESS 2002-05-09 121 E LIME STREET, TARPON SPRINGS, FL 34689 -
REGISTERED AGENT ADDRESS CHANGED 2002-05-09 1136 LITTLE ROAD, NEW PORT RICHEY, FL 34654 -

Documents

Name Date
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-05-09
ANNUAL REPORT 2001-01-26
ANNUAL REPORT 2000-05-24
Domestic Profit 1999-08-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State