Entity Name: | CAMPBELL MARINE SURVEYING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CAMPBELL MARINE SURVEYING, 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: | 21 Sep 1999 (25 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | P99000084415 |
FEI/EIN Number |
593599601
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1177 PARK AVE, SUITE 5, ORANGE PARK, FL, 32073 |
Mail Address: | SUITE 5, 1177 PARK AVE STE 5, ORANGE PARK, FL, 32073 |
ZIP code: | 32073 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAMPBELL JAMES D | President | 3108 Highway 17 South, Fleming Island, FL, 32003 |
CAMPBELL JAMES D | Agent | 3108 Highway 17 South, Fleming Island, FL, 32003 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-06 | 3108 Highway 17 South, Fleming Island, FL 32003 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-03-21 | 1177 PARK AVE, SUITE 5, ORANGE PARK, FL 32073 | - |
CHANGE OF MAILING ADDRESS | 2007-03-09 | 1177 PARK AVE, SUITE 5, ORANGE PARK, FL 32073 | - |
REINSTATEMENT | 2003-10-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-21 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-06 |
ANNUAL REPORT | 2015-04-19 |
ANNUAL REPORT | 2014-01-22 |
ANNUAL REPORT | 2013-04-14 |
ANNUAL REPORT | 2012-04-07 |
ANNUAL REPORT | 2011-04-24 |
ANNUAL REPORT | 2010-03-21 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State