Search icon

CAMUSO'S LOUNGE, INC. - Florida Company Profile

Company Details

Entity Name: CAMUSO'S LOUNGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAMUSO'S LOUNGE, 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: 01 Feb 1977 (48 years ago)
Date of dissolution: 07 Apr 2003 (22 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Apr 2003 (22 years ago)
Document Number: 523414
FEI/EIN Number 591733405

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

Address: 1925 NE 45TH ST, FT LAUDERDALE, FL, 33308
Mail Address: 1925 NE 45TH ST, FT LAUDERDALE, FL, 33308
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LETHA CAMUSO Agent 1925 NE 45 ST., FT. LAUDERDALE, FL, 33300
CAMUSO LETHA Director 1925 NE 45 ST., FT LAUDERDALE, FL
CAMUSO LETHA President 1925 NE 45 ST., FT LAUDERDALE, FL
TAPPA T Director 1925 NW 45 ST, FT LAUD, FL

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2003-04-07 - -
REGISTERED AGENT NAME CHANGED 1996-05-01 LETHA CAMUSO -
REGISTERED AGENT ADDRESS CHANGED 1996-05-01 1925 NE 45 ST., FT. LAUDERDALE, FL 33300 -
REINSTATEMENT 1987-12-31 - -
NAME CHANGE AMENDMENT 1987-12-31 CAMUSO'S LOUNGE, INC. -
INVOLUNTARILY DISSOLVED 1981-12-16 - -

Documents

Name Date
Voluntary Dissolution 2003-04-07
ANNUAL REPORT 2002-05-22
ANNUAL REPORT 2001-05-10
ANNUAL REPORT 2000-05-17
ANNUAL REPORT 1999-04-30
ANNUAL REPORT 1998-05-11
ANNUAL REPORT 1997-05-14
ANNUAL REPORT 1996-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State