Search icon

M.P. CAMPAGNA HOMES, INC.

Company Details

Entity Name: M.P. CAMPAGNA HOMES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 17 Aug 1992 (32 years ago)
Date of dissolution: 03 Apr 2024 (10 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Apr 2024 (10 months ago)
Document Number: V58638
FEI/EIN Number 59-3146044
Address: 3180 Curlew Road, Suite 207, Oldsmar, FL 34677
Mail Address: 3180 Curlew Road, Suite 207, Oldsmar, FL 34677
ZIP code: 34677
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
MICHAEL P. CAMPAGNA Agent 4916 Turtle Creek Trail, PALM HARBOR, FL 34677

President

Name Role Address
CAMPAGNA, MICHAEL P. President 4916 Turtle Creek Trail, PALM HARBOR, FL 34677

Treasurer

Name Role Address
CAMPAGNA, MICHAEL P. Treasurer 4916 Turtle Creek Trail, PALM HARBOR, FL 34677

Vice President

Name Role Address
CAMPAGNA, PATRICK T Vice President 17247 Old Tobacco Road, Lutz, FL 33558

Secretary

Name Role Address
CAMPAGNA, PATRICK T Secretary 17247 Old Tobacco Road, Lutz, FL 33558

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-03 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-27 3180 Curlew Road, Suite 207, Oldsmar, FL 34677 No data
CHANGE OF MAILING ADDRESS 2022-04-27 3180 Curlew Road, Suite 207, Oldsmar, FL 34677 No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-08 4916 Turtle Creek Trail, PALM HARBOR, FL 34677 No data
REGISTERED AGENT NAME CHANGED 1993-03-05 MICHAEL P. CAMPAGNA No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-03
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-03-05

Date of last update: 03 Feb 2025

Sources: Florida Department of State