Entity Name: | CHARLES W. CAMMACK ASSOCIATES INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 18 Feb 2008 (17 years ago) |
Branch of: | CHARLES W. CAMMACK ASSOCIATES INC., NEW YORK (Company Number 667850) |
Date of dissolution: | 07 Feb 2022 (3 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 07 Feb 2022 (3 years ago) |
Document Number: | F08000000732 |
FEI/EIN Number |
133052851
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 40 Wall St, 56th Floor, NEW YORK, NY, 10005, US |
Mail Address: | 40 WALL STREET, 56TH FLOOR, NEW YORK, NY, 10005, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
Volo Michael P | President | 4 Candy Hill Ln., Sudbury, MA, 01776 |
Levy Jeffrey A | Director | 28 Eastwood Blvd, Manalapan, NJ, 07726 |
Allen Earle W | Treasurer | 1303 Garden Street, Hoboken, NJ, 07030 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT CHANGED | 2022-02-07 | REGISTERED AGENT REVOKED | - |
WITHDRAWAL | 2022-02-07 | - | - |
CHANGE OF MAILING ADDRESS | 2022-02-07 | 40 Wall St, 56th Floor, NEW YORK, NY 10005 | - |
REINSTATEMENT | 2018-03-19 | - | - |
REVOKED FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-07-16 | 40 Wall St, 56th Floor, NEW YORK, NY 10005 | - |
REINSTATEMENT | 2013-11-27 | - | - |
REVOKED FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
WITHDRAWAL | 2022-02-07 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-04-30 |
REINSTATEMENT | 2018-03-19 |
Reg. Agent Change | 2017-08-11 |
ANNUAL REPORT | 2016-04-01 |
ANNUAL REPORT | 2015-07-16 |
Reg. Agent Change | 2015-05-26 |
ANNUAL REPORT | 2014-01-31 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State