Entity Name: | CAMICO SERVICES, 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 Oct 1999 (26 years ago) |
Document Number: | F99000005165 |
FEI/EIN Number |
94-3226026
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1800 Gateway Drive, Suite 200, San Mateo, CA, 94404, US |
Mail Address: | 1800 Gateway Drive, Suite 200, San Mateo, CA, 94404, US |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
Eassa Andrew | Director | Firley, Moran, Freer & Eassa, P.C., E. Syracuse, NY, 13057 |
Tatone Stephen M | Director | 1800 Gateway Drive, San Mateo, CA, 94404 |
Ray Michael A | Chief Financial Officer | 1800 Gateway Drive, San Mateo, CA, 94404 |
Regan Greg J | Director | 1800 Gateway Drive, San Mateo, CA, 94404 |
Lockwood Debra K | Director | 1800 Gateway Drive, San Mateo, CA, 94404 |
Polster Bryan M | Director | 1800 Gateway Drive, San Mateo, CA, 94404 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08183700004 | CAMICO INSURANCE SERVICES | EXPIRED | 2008-07-01 | 2013-12-31 | - | 1235 RADIO ROAD, REDWOOD CITY, CA, 94065 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-13 | 1800 Gateway Drive, Suite 200, San Mateo, CA 94404 | - |
CHANGE OF MAILING ADDRESS | 2024-04-13 | 1800 Gateway Drive, Suite 200, San Mateo, CA 94404 | - |
REGISTERED AGENT NAME CHANGED | 2014-04-01 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-01 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-13 |
ANNUAL REPORT | 2023-02-23 |
ANNUAL REPORT | 2022-04-01 |
ANNUAL REPORT | 2021-04-24 |
ANNUAL REPORT | 2020-05-29 |
ANNUAL REPORT | 2019-03-18 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-04-02 |
ANNUAL REPORT | 2015-04-13 |
Date of last update: 02 May 2025
Sources: Florida Department of State