Search icon

CAMIL FABRIC DISCOUNT, INC. - Florida Company Profile

Company Details

Entity Name: CAMIL FABRIC DISCOUNT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAMIL FABRIC DISCOUNT, 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: 05 Jun 1979 (46 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: 623923
FEI/EIN Number 591918788

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

Address: 68 W 9TH ST., HIALEAH, FL, 33010
Mail Address: 68 W 9TH ST., HIALEAH, FL, 33010
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DARGHAM GEORGE Agent 490 S.E. 2 STREET, HIALEAH, FL, 33010
DARGHAM SIHAM President 68 W 9TH ST., HIALEAH, FL, 33010
DARGHAM SIHAM Treasurer 68 W 9TH ST., HIALEAH, FL, 33010
DARGHAM SIHAM Director 68 W 9TH ST., HIALEAH, FL, 33010
DARGHAM GEORGE Vice President 68 W 9TH ST., HIALEAH, FL, 33010
DARGHAM GEORGE Secretary 68 W 9TH ST., HIALEAH, FL, 33010
DARGHAM GEORGE Director 68 W 9TH ST., HIALEAH, FL, 33010

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2017-10-09 DARGHAM, GEORGE -
REINSTATEMENT 2017-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2005-07-06 490 S.E. 2 STREET, HIALEAH, FL 33010 -
CHANGE OF PRINCIPAL ADDRESS 1988-08-22 68 W 9TH ST., HIALEAH, FL 33010 -
CHANGE OF MAILING ADDRESS 1988-08-22 68 W 9TH ST., HIALEAH, FL 33010 -

Documents

Name Date
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-10-09
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-01-07
ANNUAL REPORT 2013-01-22
ANNUAL REPORT 2012-01-20
ANNUAL REPORT 2011-01-11
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-06-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State