Search icon

CAMELOT MUSIC INC.

Company Details

Entity Name: CAMELOT MUSIC INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 10 Apr 1973 (52 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: 829870
FEI/EIN Number 34-1033550
Address: 8000 FREEDOM AVE NW, PO BOX 2169, N CANTON, OH 44720-6912
Mail Address: 8000 FREEDOM AVE NW, PO BOX 2169, N CANTON, OH 44720-6912
Place of Formation: PENNSYLVANIA

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324

President

Name Role Address
BONK, JAMES E President 8315 LAURA NW, MASSILLON, OH
CRAVEN, SUSAN President 10630 WELTON RD. NE, BOLIVAR, OH 44612

Vice President

Name Role Address
THORN, LEE ANN Vice President 1045 CHELMSFORD, NW, NORTH CANTON, OH

Treasurer

Name Role Address
THORN, LEE ANN Treasurer 1045 CHELMSFORD, NW, NORTH CANTON, OH

EVCF

Name Role Address
ROGERS, JACK K. EVCF 6285 CALIFORNIA AVE., LOUISVILLE, OH

Secretary

Name Role Address
CRAVEN, SUSAN Secretary 10630 WELTON RD. NE, BOLIVAR, OH 44612

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2000-09-22 No data No data
REGISTERED AGENT NAME CHANGED 1992-06-24 CT CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 1992-06-24 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 No data
CHANGE OF PRINCIPAL ADDRESS 1990-06-28 8000 FREEDOM AVE NW, PO BOX 2169, N CANTON, OH 44720-6912 No data
CHANGE OF MAILING ADDRESS 1990-06-28 8000 FREEDOM AVE NW, PO BOX 2169, N CANTON, OH 44720-6912 No data

Documents

Name Date
ANNUAL REPORT 1999-04-26
ANNUAL REPORT 1998-05-01
ANNUAL REPORT 1997-04-28
ANNUAL REPORT 1996-04-30
ANNUAL REPORT 1995-04-25

Date of last update: 06 Feb 2025

Sources: Florida Department of State