Search icon

CAMPBELL CAPITAL MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: CAMPBELL CAPITAL MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAMPBELL CAPITAL MANAGEMENT, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 Dec 1991 (33 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 10 Feb 1994 (31 years ago)
Document Number: S99479
FEI/EIN Number 650298246

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

Mail Address: 7301 SW 57th Court, South Miami, FL, 33143, US
Address: 7301 SW 57th Court, Unit 540, South Miami, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
0000826794 7301 SW 57 CT, SUITE 540, MIAMI, FL, 33143 7301 SW 57 CT, SUITE 540, MIAMI, FL, 33143 3056703140

Filings since 2025-02-10

Form type 13F-HR
File number 028-19417
Filing date 2025-02-10
Reporting date 2024-12-31
File View File

Filings since 2024-10-29

Form type 13F-HR
File number 028-19417
Filing date 2024-10-29
Reporting date 2024-09-30
File View File

Filings since 2024-08-14

Form type 13F-HR
File number 028-19417
Filing date 2024-08-14
Reporting date 2024-06-30
File View File

Filings since 2024-04-03

Form type 13F-HR
File number 028-19417
Filing date 2024-04-03
Reporting date 2024-03-31
File View File

Filings since 2024-01-08

Form type 13F-HR
File number 028-19417
Filing date 2024-01-08
Reporting date 2023-12-31
File View File

Filings since 2023-07-19

Form type 13F-HR
File number 028-19417
Filing date 2023-07-19
Reporting date 2023-06-30
File View File

Filings since 2023-04-04

Form type 13F-HR
File number 028-19417
Filing date 2023-04-04
Reporting date 2023-03-31
File View File

Filings since 2023-01-10

Form type 13F-HR
File number 028-19417
Filing date 2023-01-10
Reporting date 2022-12-31
File View File

Filings since 2022-10-18

Form type 13F-HR
File number 028-19417
Filing date 2022-10-18
Reporting date 2022-09-30
File View File

Filings since 2022-07-18

Form type 13F-HR
File number 028-19417
Filing date 2022-07-18
Reporting date 2022-06-30
File View File

Filings since 2022-04-11

Form type 13F-HR
File number 028-19417
Filing date 2022-04-11
Reporting date 2022-03-31
File View File

Filings since 2022-01-20

Form type 13F-HR
File number 028-19417
Filing date 2022-01-20
Reporting date 2021-12-31
File View File

Filings since 2021-10-14

Form type 13F-HR
File number 028-19417
Filing date 2021-10-14
Reporting date 2021-09-30
File View File

Filings since 2021-07-09

Form type 13F-HR
File number 028-19417
Filing date 2021-07-09
Reporting date 2021-06-30
File View File

Filings since 2021-04-06

Form type 13F-HR
File number 028-19417
Filing date 2021-04-06
Reporting date 2021-03-31
File View File

Filings since 2021-01-13

Form type 13F-HR
File number 028-19417
Filing date 2021-01-13
Reporting date 2020-12-31
File View File

Filings since 2020-10-01

Form type 13F-HR
File number 028-19417
Filing date 2020-10-01
Reporting date 2020-09-30
File View File

Filings since 2020-07-08

Form type 13F-HR
File number 028-19417
Filing date 2020-07-08
Reporting date 2020-06-30
File View File

Filings since 2020-04-10

Form type 13F-HR
File number 028-19417
Filing date 2020-04-10
Reporting date 2020-03-31
File View File

Filings since 2020-01-09

Form type 13F-HR
File number 028-19417
Filing date 2020-01-09
Reporting date 2019-12-31
File View File

Filings since 2019-10-01

Form type 13F-HR
File number 028-19417
Filing date 2019-10-01
Reporting date 2019-09-30
File View File

Filings since 2019-07-18

Form type 13F-HR
File number 028-19417
Filing date 2019-07-18
Reporting date 2019-06-30
File View File

Filings since 2019-04-09

Form type 13F-HR
File number 028-19417
Filing date 2019-04-09
Reporting date 2019-03-31
File View File

Filings since 2019-02-15

Form type 13F-HR
File number 028-19417
Filing date 2019-02-15
Reporting date 2018-12-31
File View File

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CAMPBELL CAPITAL MANAGEMENT IN 401(K) PROFIT SHARING PLAN & TRUST 2023 650298246 2024-05-31 CAMPBELL CAPITAL MANAGEMENT 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 3056703140
Plan sponsor’s address 7301 SW 57TH COURT SUITE 540, SOUTH MIAMI, FL, 33143

Signature of

Role Plan administrator
Date 2024-05-31
Name of individual signing CLAY CAMPBELL
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
CAMPBELL CLAY G President 7301 SW 57th Court, South Miami, FL, 33143
Campbell Kyle D Vice President 7301 SW 57th Court, South Miami, FL, 33143
CAMPBELL CLAY G Agent 7301 SW 57th Court, South Miami, FL, 33143

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-07-21 7301 SW 57th Court, Unit 540, South Miami, FL 33143 -
CHANGE OF MAILING ADDRESS 2023-07-21 7301 SW 57th Court, Unit 540, South Miami, FL 33143 -
REGISTERED AGENT ADDRESS CHANGED 2023-07-21 7301 SW 57th Court, Unit 540, South Miami, FL 33143 -
REGISTERED AGENT NAME CHANGED 2006-01-26 CAMPBELL, CLAY G -
NAME CHANGE AMENDMENT 1994-02-10 CAMPBELL CAPITAL MANAGEMENT, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-02
AMENDED ANNUAL REPORT 2023-07-21
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-02-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5661167704 2020-05-01 0455 PPP 9400 S DADELAND BLVD STE 111, MIAMI, FL, 33156-2811
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77325
Loan Approval Amount (current) 77325
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33156-2811
Project Congressional District FL-27
Number of Employees 3
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 77964.78
Forgiveness Paid Date 2021-03-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State