Search icon

CAMP SYSTEMS INTERNATIONAL INC. - Florida Company Profile

Company Details

Entity Name: CAMP SYSTEMS INTERNATIONAL INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Feb 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Mar 2007 (18 years ago)
Document Number: F05000001223
FEI/EIN Number 020736525

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

Address: 11 CONTINENTAL BLVD., SUITE C., MERRIMACK, NH, 03054
Mail Address: 11 CONTINENTAL BLVD., SUITE C., MERRIMACK, NH, 03054
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
GOTTEMUKKALA VIBBY Chief Executive Officer 11 CONTINENTAL BLVD, MERRIMACK, NH, 03054
GOTTEMUKKALA VIBBY President 11 CONTINENTAL BLVD, MERRIMACK, NH, 03054
NADEAU ROSS Treasurer 11 CONTINENTAL BLVD, MERRIMACK, NH, 03054
KORS DAVID L ASSI 3540 TORINGDON WAY, CHARLOTTE, NC, 28277
MCDONALD WARREN K Asst 3540 TORINGDON WAY, CHARLOTTE, NC, 28277
BOSTRON CATHERINE Secretary 300 WEST 57TH STREET, NEW YORK, NY, 10019
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-19 11 CONTINENTAL BLVD., SUITE C., MERRIMACK, NH 03054 -
CHANGE OF MAILING ADDRESS 2017-04-19 11 CONTINENTAL BLVD., SUITE C., MERRIMACK, NH 03054 -
REGISTERED AGENT NAME CHANGED 2017-04-19 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2017-04-19 C/O C T CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REINSTATEMENT 2007-03-28 - -
REVOKED FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-26
Reg. Agent Change 2017-04-19
ANNUAL REPORT 2016-03-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State