Entity Name: | CAMLOG USA, 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: | 06 Apr 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Nov 2017 (7 years ago) |
Document Number: | F11000001502 |
FEI/EIN Number |
200586633
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 135 Duryea Road, Melville, NY, 11747, US |
Mail Address: | 135 Duryea Road, Melville, NY, 11747, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
PALADINO STEVEN | Director | 135 Duryea Rd, Melville, NY, 11747 |
ETTINGER MICHAEL S | Secretary | 135 DURYEA ROAD, MELVILLE, NY, 11747 |
MLOTEK MARK E | Executive Vice President | 135 DURYEA ROAD, MELVILLE, NY, 11747 |
DAVID LEONARD A | Secretary | 135 DURYEA ROAD, MELVILLE, NY, 11747 |
DAVID LEONARD A | Vice President | 135 DURYEA ROAD, MELVILLE, NY, 11747 |
Miranda Richard | Vice President | 135 Duryea Road, Melville, NY, 11747 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-01-26 | 1822 Aston Avenue, Carlsbad, CA 92008 | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-01-26 | 1822 Aston Avenue, Carlsbad, CA 92008 | - |
CHANGE OF MAILING ADDRESS | 2024-04-21 | 135 Duryea Road, Melville, NY 11747 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-21 | 135 Duryea Road, Melville, NY 11747 | - |
REGISTERED AGENT NAME CHANGED | 2017-11-28 | CORPORATION SERVICE COMPANY | - |
REINSTATEMENT | 2017-11-28 | - | - |
REVOKED FOR ANNUAL REPORT | 2017-09-22 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000053858 | ACTIVE | 1000000977647 | COLUMBIA | 2024-01-18 | 2044-01-24 | $ 200,331.55 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-26 |
ANNUAL REPORT | 2024-04-21 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-04-27 |
ANNUAL REPORT | 2019-04-13 |
ANNUAL REPORT | 2018-04-13 |
REINSTATEMENT | 2017-11-28 |
ANNUAL REPORT | 2016-04-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State