Search icon

CAMPBELL MARINE SURVEYING, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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