Search icon

FIRSTSERVICE CAM HOLDINGS, INC.

Company Details

Entity Name: FIRSTSERVICE CAM HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 15 Apr 2009 (16 years ago)
Document Number: F09000001551
FEI/EIN Number 522296070
Mail Address: 251 LITTLE FALLS DRIVE, WILMINGTON, DE, 19808, US
Address: 103 Foulk Road, Suite 202, WILMINGTON, DE, 19803, US
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Director

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

Vice President

Name Role Address
Tran Patrick Vice President 1255 Bay Street, Suite 600, Toronto, ON, M5R2A

President

Name Role Address
Patterson D. S President 1255 Bay Street, Suite 600, Toronto, On, M5R 29

Treasurer

Name Role Address
Cooke Douglas G Treasurer 1255 Bay Street, Suite 600, Toronto, On, M5R 29

Secretary

Name Role Address
Rakusin Jeremy C Secretary 1255 Bay Street, Suite 600, Toronto, ON, M5R 29

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-04-25 103 Foulk Road, Suite 202, WILMINGTON, DE 19803 No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-27 103 Foulk Road, Suite 202, WILMINGTON, DE 19803 No data

Debts

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

Documents

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 Feb 2025

Sources: Florida Department of State