Search icon

CAMICO SERVICES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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