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 |
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 | - |
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 | - | - |
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