Entity Name: | FIRSTSERVICE CAM HOLDINGS, 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: | 15 Apr 2009 (16 years ago) |
Document Number: | F09000001551 |
FEI/EIN Number |
522296070
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 251 LITTLE FALLS DRIVE, WILMINGTON, DE, 19808, US |
Address: | 103 Foulk Road, Suite 202, WILMINGTON, DE, 19803, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Lester Andrew C | Director | 1855 Griffin Road, Suite A-330, Dania Beach, FL, 33004 |
Diestel David | Director | 2950 N 28th Terrace, Hollywood, FL, 33020 |
Tran Patrick | Vice President | 1255 Bay Street, Suite 600, Toronto, ON, M5R2A |
Patterson D. S | President | 1255 Bay Street, Suite 600, Toronto, On, M5R 29 |
Cooke Douglas G | Treasurer | 1255 Bay Street, Suite 600, Toronto, On, M5R 29 |
Rakusin Jeremy C | Secretary | 1255 Bay Street, Suite 600, Toronto, ON, M5R 29 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2019-04-25 | 103 Foulk Road, Suite 202, WILMINGTON, DE 19803 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-27 | 103 Foulk Road, Suite 202, WILMINGTON, DE 19803 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000766068 | TERMINATED | 1000000231908 | LEON | 2011-09-02 | 2031-11-23 | $ 82,192.11 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-04-22 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State