Search icon

CAMEO HOMES OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: CAMEO HOMES OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAMEO HOMES OF FLORIDA, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 15 Feb 1983 (42 years ago)
Date of dissolution: 17 Nov 2008 (16 years ago)
Last Event: CONVERSION
Event Date Filed: 17 Nov 2008 (16 years ago)
Document Number: G24028
FEI/EIN Number 592288276

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

Address: 3600 NW 43 ST, STE. C-1, GAINESVILLE, FL, 32606-8127, US
Mail Address: 3600 NW 43 ST, STE. C-1, GAINESVILLE, FL, 32606-8127, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KISSEL, WALDEMAR F. JR President 3600 NW 43 ST., STE. C-1, GAINESVILLE, FL
KISSEL, WALDEMAR F. JR Treasurer 3600 NW 43 ST., STE. C-1, GAINESVILLE, FL
KISSEL, WALDEMAR F. JR Director 3600 NW 43 ST., STE. C-1, GAINESVILLE, FL
KISSEL, MELVA M. Vice President 3600 NW 43 ST., STE. C-1, GAINESVILLE, FL
KISSEL, MELVA M. Secretary 3600 NW 43 ST., STE. C-1, GAINESVILLE, FL
KISSEL, MELVA M. Director 3600 NW 43 ST., STE. C-1, GAINESVILLE, FL
KISSEL, WALDEMAR F. JR Agent 3600 NW 43RD ST, GAINESVILLE, FL, 32606

Events

Event Type Filed Date Value Description
CONVERSION 2008-11-17 - CONVERSION MEMBER. RESULTING CORPORATION WAS L08000107083. CONVERSION NUMBER 700000091427
CHANGE OF PRINCIPAL ADDRESS 1999-04-29 3600 NW 43 ST, STE. C-1, GAINESVILLE, FL 32606-8127 -
CHANGE OF MAILING ADDRESS 1999-04-29 3600 NW 43 ST, STE. C-1, GAINESVILLE, FL 32606-8127 -
REGISTERED AGENT ADDRESS CHANGED 1999-04-29 3600 NW 43RD ST, STE. C-1, GAINESVILLE, FL 32606 -
CORPORATE MERGER 1995-10-27 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 500000007565

Documents

Name Date
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-04-16
ANNUAL REPORT 2006-05-09
ANNUAL REPORT 2005-03-16
ANNUAL REPORT 2004-04-16
ANNUAL REPORT 2003-03-26
ANNUAL REPORT 2002-04-17
ANNUAL REPORT 2001-05-15
ANNUAL REPORT 2000-01-19
ANNUAL REPORT 1999-04-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
116449133 0420600 1997-05-14 11801 BOARDWALK DRIVE, ORLANDO, FL, 32826
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1997-05-19
Case Closed 1997-07-23

Related Activity

Type Referral
Activity Nr 902493170
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1997-06-24
Abatement Due Date 1997-06-27
Current Penalty 300.0
Initial Penalty 450.0
Nr Instances 20
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 1997-06-24
Abatement Due Date 1997-06-30
Current Penalty 700.0
Initial Penalty 1050.0
Nr Instances 50
Nr Exposed 20
Related Event Code (REC) Referral
Gravity 05
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260501 B02
Issuance Date 1997-06-24
Abatement Due Date 1997-06-27
Current Penalty 500.0
Initial Penalty 750.0
Nr Instances 6
Nr Exposed 6
Related Event Code (REC) Referral
Gravity 03
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260501 B10
Issuance Date 1997-06-24
Abatement Due Date 1997-06-27
Nr Instances 4
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 03
Citation ID 01003C
Citaton Type Serious
Standard Cited 19260501 B11
Issuance Date 1997-06-24
Abatement Due Date 1997-06-27
Nr Instances 5
Nr Exposed 5
Related Event Code (REC) Referral
Gravity 03
Citation ID 01004A
Citaton Type Serious
Standard Cited 19261052 A06
Issuance Date 1997-06-24
Abatement Due Date 1997-06-30
Current Penalty 400.0
Initial Penalty 600.0
Nr Instances 18
Nr Exposed 2
Gravity 02
Citation ID 01004B
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 1997-06-24
Abatement Due Date 1997-06-30
Nr Instances 10
Nr Exposed 20
Related Event Code (REC) Referral
Gravity 02
Citation ID 01005A
Citaton Type Serious
Standard Cited 19261053 A02
Issuance Date 1997-06-24
Abatement Due Date 1997-06-30
Current Penalty 500.0
Initial Penalty 750.0
Nr Instances 8
Nr Exposed 20
Related Event Code (REC) Referral
Gravity 03
Citation ID 01005B
Citaton Type Serious
Standard Cited 19261053 A03 I
Issuance Date 1997-06-24
Abatement Due Date 1997-06-30
Nr Instances 8
Nr Exposed 20
Related Event Code (REC) Referral
Gravity 03
Citation ID 01005C
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 1997-06-24
Abatement Due Date 1997-06-30
Nr Instances 8
Nr Exposed 20
Related Event Code (REC) Referral
Gravity 03
Citation ID 01005D
Citaton Type Serious
Standard Cited 19261053 B15
Issuance Date 1997-06-24
Abatement Due Date 1997-06-30
Nr Instances 8
Nr Exposed 20
Related Event Code (REC) Referral
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1997-06-24
Abatement Due Date 1997-06-30
Nr Instances 1
Nr Exposed 20
Gravity 01

Date of last update: 03 Apr 2025

Sources: Florida Department of State