Search icon

CAMAYEN CATTLE CO. - Florida Company Profile

Company Details

Entity Name: CAMAYEN CATTLE CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAMAYEN CATTLE CO. 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: 24 Jul 1961 (64 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Dec 2006 (18 years ago)
Document Number: 249582
FEI/EIN Number 590927004

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

Address: 112 Bloomfield Drive, West Palm Beach, FL, 33405, US
Mail Address: 112 Bloomfield Drive, WEST PALM BEACH, FL, 33405, US
ZIP code: 33405
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANCHEZ ALFREDO J President 112 BLOOMFIELD DRIVE, WEST PALM BEACH, FL, 33405
SANCHEZ RAFAEL E Vice President 108 EDMOR ROAD, WEST PALM BEACH, FL, 33405
SANCHEZ ALFREDO J Agent 112 BLOOMFIELD DR., WEST PALM BEACH, FL, 33405

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-08 112 Bloomfield Drive, West Palm Beach, FL 33405 -
REGISTERED AGENT NAME CHANGED 2019-04-08 SANCHEZ, ALFREDO J -
CHANGE OF MAILING ADDRESS 2017-04-17 112 Bloomfield Drive, West Palm Beach, FL 33405 -
AMENDMENT 2006-12-28 - -
REGISTERED AGENT ADDRESS CHANGED 1995-05-01 112 BLOOMFIELD DR., WEST PALM BEACH, FL 33405 -
AMENDMENT 1975-10-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-01
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-04-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State