Search icon

THE CAMERA SHOP, INC. - Florida Company Profile

Company Details

Entity Name: THE CAMERA SHOP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE CAMERA SHOP, 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: 31 Jan 1967 (58 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: 313206
FEI/EIN Number 591208903

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

Address: 308 Second Street, Jupiter, FL, 33458, US
Mail Address: 308 Second Street, JUPITER, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WETTERMANN ERIC K Agent 308 Second Street, JUPITER, FL, 33458
WETTERMANN PHYLLIS V President 752 CINNAMON RD., NORTH PALM BEACH, FL, 33408
WETTERMANN ERIC K Vice President 308 Second Street, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-28 308 Second Street, Jupiter, FL 33458 -
REINSTATEMENT 2015-11-01 - -
CHANGE OF MAILING ADDRESS 2015-11-01 308 Second Street, Jupiter, FL 33458 -
REGISTERED AGENT NAME CHANGED 2015-11-01 WETTERMANN, ERIC K -
REGISTERED AGENT ADDRESS CHANGED 2015-11-01 308 Second Street, JUPITER, FL 33458 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000425631 ACTIVE 1000000715958 PALM BEACH 2016-06-22 2036-07-14 $ 26,459.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J15000678710 TERMINATED 1000000678092 PALM BEACH 2015-05-20 2035-06-17 $ 451.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J15000678728 TERMINATED 1000000678093 PALM BEACH 2015-05-20 2035-06-17 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J14000588904 TERMINATED 1000000597648 PALM BEACH 2014-03-26 2024-05-09 $ 450.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-03-28
REINSTATEMENT 2015-11-01
ANNUAL REPORT 2014-03-31
ANNUAL REPORT 2013-02-12
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-02-15
ANNUAL REPORT 2010-04-19
ANNUAL REPORT 2009-01-14

Date of last update: 02 Jun 2025

Sources: Florida Department of State