Search icon

CAMAJA, INC. - Florida Company Profile

Company Details

Entity Name: CAMAJA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAMAJA, 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: 18 Mar 1971 (54 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: 378918
FEI/EIN Number 591386151

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

Address: 215 E PARK AVE, LAKE WALES, FL, 33853
Mail Address: 215 E PARK AVE, LAKE WALES, FL, 33853
ZIP code: 33853
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARLIER MARK S President 215 E PARK AVE, LAKE WALES, FL, 33853
PARLIER JAMES CJr. Director PO Box 1165, BURNSVILLE, NC, 28714
Parlier Mark S Agent 215 E PARK AVE, LAKE WALES, FL, 33853

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2019-04-03 Parlier, Mark S -
CHANGE OF PRINCIPAL ADDRESS 2000-04-12 215 E PARK AVE, LAKE WALES, FL 33853 -
CHANGE OF MAILING ADDRESS 2000-04-12 215 E PARK AVE, LAKE WALES, FL 33853 -

Documents

Name Date
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-04-02
ANNUAL REPORT 2013-04-03
ANNUAL REPORT 2012-04-20
ANNUAL REPORT 2011-02-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State