Search icon

CAM-JO INC. - Florida Company Profile

Company Details

Entity Name: CAM-JO INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAM-JO 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: 21 Jun 1979 (46 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: 627078
FEI/EIN Number 591922074

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

Address: 1635 MEATHE DRIVE, WEST PALM BEACH, FL, 33411
Mail Address: 1635 MEATHE DRIVE, WEST PALM BEACH, FL, 33411
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEATHE CULLAN F President 1635 MEATHE DRIVE, WEST PALM BEACH, FL, 33411
MEATHE CULLAN F Secretary 1635 MEATHE DRIVE, WEST PALM BEACH, FL, 33411
MEATHE CULLAN F Treasurer 1635 MEATHE DRIVE, WEST PALM BEACH, FL, 33411
MEATHE CULLAN F Chairman 1635 MEATHE DRIVE, WEST PALM BEACH, FL, 33411
MEATHE CULLAN F Director 1635 MEATHE DRIVE, WEST PALM BEACH, FL, 33411
MEATHE CULLAN F Chief Executive Officer 1635 MEATHE DRIVE, WEST PALM BEACH, FL, 33411
MEATHE CULLAN F Agent 1635 MEATHE DRIVE, WEST PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-24 1635 MEATHE DRIVE, WEST PALM BEACH, FL 33411 -
CHANGE OF MAILING ADDRESS 2008-08-06 1635 MEATHE DRIVE, WEST PALM BEACH, FL 33411 -
REGISTERED AGENT NAME CHANGED 2008-08-06 MEATHE, CULLAN F -
REGISTERED AGENT ADDRESS CHANGED 2008-08-06 1635 MEATHE DRIVE, WEST PALM BEACH, FL 33411 -
REINSTATEMENT 2003-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Court Cases

Title Case Number Docket Date Status
JON M. BOWDOIN VS CAM - JO, INC. 2D2014-3836 2014-08-14 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
05-6853-CI

Parties

Name Jon M. Bowdoin
Role Appellant
Status Active
Name CAM-JO INC.
Role Appellee
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-10-21
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2014-09-23
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Davis, C.J., and Northcutt and Villanti
Docket Date 2014-09-23
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL
Docket Date 2014-08-19
Type Order
Subtype Order
Description Miscellaneous Order ~ JB-Petition with appendices(15) or dism
Docket Date 2014-08-18
Type Order
Subtype Certificate of Service
Description need c of s - petitions
Docket Date 2014-08-14
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of Jon M. Bowdoin
Docket Date 2014-08-14
Type Misc. Events
Subtype Fee Status
Description FF:Unknown
JON M. BOWDOIN VS CAM - JO, INC. 2D2014-1888 2014-04-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
05-6853-CI

Parties

Name JON BOWDOIN
Role Appellant
Status Active
Name CAM-JO INC.
Role Appellee
Status Active
Representations ALLISON G. MAWHINNEY, ESQ., V. JOSEPH MUELLER, ESQ.
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-09-19
Type Order
Subtype Order on Motion for Appointment of Counsel
Description Deny Appointment of Counsel-42 ~ JB
Docket Date 2014-09-18
Type Motions Relating to Parties and Counsel
Subtype Motion for Appointment of Counsel
Description Motion for Appointment of Counsel
On Behalf Of JON BOWDOIN
Docket Date 2014-09-04
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2014-09-03
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORDER VACATED ~ JB-Ord of 8/1/14
Docket Date 2014-08-05
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Designation of Email Address
On Behalf Of CAM - JO, INC.
Docket Date 2014-08-01
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ **VACATED**(see 9/3/14 ord) Tic/JB/
Docket Date 2014-07-31
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Order ~ DENY MOTION FOR LEAVE TO PROCEED IN FORMA PAUPERIS
On Behalf Of PINELLAS CLERK
Docket Date 2014-06-17
Type Order
Subtype Order on Filing Fee
Description fee affidavit in appeals/wrong court ~ Tic/JB
Docket Date 2014-06-17
Type Motions Other
Subtype Motion To Appear Forma Pauperis
Description Motion To Appear Forma Pauperis
On Behalf Of JON BOWDOIN
Docket Date 2014-06-16
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a
Docket Date 2014-06-16
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO SET ASIDE DISMISSAL AND STAY PROCEEDINGS PENDING FURTHER ACTIONS IN LT
On Behalf Of JON BOWDOIN
Docket Date 2014-06-05
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Altenbernd, Northcutt, and Wallace
Docket Date 2014-06-05
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL
Docket Date 2014-05-22
Type Misc. Events
Subtype Certificate
Description Certificate ~ OF THE CLERK - FILING FEES HAVE NOT BEEN PAID
On Behalf Of PINELLAS CLERK
Docket Date 2014-04-25
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se
Docket Date 2014-04-24
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
On Behalf Of PINELLAS CLERK
Docket Date 2014-04-24
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of PINELLAS CLERK
Docket Date 2014-04-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JON BOWDOIN
JON M. BOWDOIN VS CAM JO INC. 2D2013-1313 2013-03-20 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
05-06853-CI-008

Parties

Name JON M. BOWDION
Role Appellant
Status Active
Name CAM-JO INC.
Role Appellee
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-02-07
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2013-05-13
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2013-04-23
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ Davis, Khouzam and Black
Docket Date 2013-04-23
Type Disposition by Order
Subtype Denied
Description denial of mandamus
Docket Date 2013-04-04
Type Misc. Events
Subtype Certificate
Description Certificate ~ AMENDED CERTIFICATE OF SERVICE PS Jon M. Bowdion
Docket Date 2013-04-01
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of JON M. BOWDION
Docket Date 2013-03-26
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ wall/VH
Docket Date 2013-03-25
Type Order
Subtype Order on Filing Fee
Description fee waiver approved - writ
Docket Date 2013-03-20
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2013-03-20
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO WAIVE FEES IN THE APPELLATE COURT.
On Behalf Of JON M. BOWDION
Docket Date 2013-03-20
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of JON M. BOWDION

Documents

Name Date
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-24
ANNUAL REPORT 2008-08-06
ANNUAL REPORT 2008-02-12
ANNUAL REPORT 2007-07-26
ANNUAL REPORT 2007-07-05
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-06-23
ANNUAL REPORT 2005-04-28

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1325228 Intrastate Non-Hazmat 2013-04-16 162000 2012 1 2 Private(Property)
Legal Name CAM JO INC
DBA Name YELLOW CAB
Physical Address 16991 US 19 NORTH, CLEARWATER, FL, 33764, US
Mailing Address 16991 US 19 NORTH, CLEARWATER, FL, 33764, US
Phone (727) 726-9776
Fax (727) 531-5263
E-mail MDEAN@YELLOWCABFLORIDA.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 02 Mar 2025

Sources: Florida Department of State