Detail by Officer/Registered Agent Name
Florida Profit Corporation
CAMPBELL'S DAIRYLAND INC.
Filing Information
H54179
59-2519346
04/26/1985
04/23/1985
FL
ACTIVE
REINSTATEMENT
12/15/2011
Principal Address
Changed: 03/19/2009
CAMPBELL'S DAIRYLAND, INC.
200 S. PARSONS AVE.
BRANDON, FL 33511
200 S. PARSONS AVE.
BRANDON, FL 33511
Changed: 03/19/2009
Mailing Address
Changed: 01/30/2012
200 S. PARSONS AVE.
BRANDON, FL 33511
BRANDON, FL 33511
Changed: 01/30/2012
Registered Agent Name & Address
PAULES, JILL L
Name Changed: 04/29/1999
Address Changed: 04/29/1999
200 S. PARSONS AVE
BRANDON, FL 33511
BRANDON, FL 33511
Name Changed: 04/29/1999
Address Changed: 04/29/1999
Officer/Director Detail
Name & Address
Title PD
PAULES, JAY M
Title VD
LEE, JAMES E
Title SD
PAULES, JILL
Title TD
LEE, LEESA
Title D
CAMPBELL, JANE P
Title PD
PAULES, JAY M
13261 Lewis Gallagher Rd
Dover, FL 33527
Dover, FL 33527
Title VD
LEE, JAMES E
713 PENNYROYAL PL.
BRANDON, FL 33510
BRANDON, FL 33510
Title SD
PAULES, JILL
13261 Lewis Gallagher Rd
Dover, FL 33527
Dover, FL 33527
Title TD
LEE, LEESA
713 PENNYROYAL PL.
BRANDON, FL 33510
BRANDON, FL 33510
Title D
CAMPBELL, JANE P
11210 LEPRECHAUN DR.
RIVERVIEW, FL 33569
RIVERVIEW, FL 33569
Annual Reports
Report Year | Filed Date |
2022 | 02/02/2022 |
2023 | 02/05/2023 |
2024 | 04/24/2024 |
Document Images