Search icon

CAMILLE, INC. - Florida Company Profile

Branch

Company Details

Entity Name: CAMILLE, 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: 10 Nov 1997 (27 years ago)
Branch of: CAMILLE, INC., MINNESOTA (Company Number 59d8f74f-a9d4-e011-a886-001ec94ffe7f)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: F97000005926
FEI/EIN Number 411546835

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: P.O. BOX 2129, KEY WEST, FL, 33045
Address: 2625 GULFVIEW DR., KEY WEST, FL, 33040
ZIP code: 33040
County: Monroe
Place of Formation: MINNESOTA

Key Officers & Management

Name Role Address
BLATZ CAMILLE President P.O BOX 2129, KEY WEST, FL, 33045
BLATZ CAMILLE Chairman P.O BOX 2129, KEY WEST, FL, 33045
BLATZ CAMILLE M Agent 2625 GULFVIEW DRIVE, KEY WEST, FL, 33040

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000069640 KEY WEST PADDLE TOURS EXPIRED 2011-07-12 2016-12-31 - 2625 GULFVIEW DRIVE, KEY WEST, FL, 33040
G08234700008 CAMILLE BODY BOUTIQUE EXPIRED 2008-08-21 2013-12-31 - 2625 GULFVIEW DRIVE, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2008-09-26 2625 GULFVIEW DR., KEY WEST, FL 33040 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-07 2625 GULFVIEW DRIVE, KEY WEST, FL 33040 -
CHANGE OF MAILING ADDRESS 2004-02-23 2625 GULFVIEW DR., KEY WEST, FL 33040 -
REGISTERED AGENT NAME CHANGED 2004-02-23 BLATZ, CAMILLE MPRES. -
REINSTATEMENT 2001-10-15 - -
REVOKED FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2013-03-12
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-03-06
ANNUAL REPORT 2010-02-19
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-04-07
ANNUAL REPORT 2007-04-07
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-02-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State