Entity Name: | CAMELEC, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 12 Oct 1983 (41 years ago) |
Date of dissolution: | 30 Apr 2014 (11 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 Apr 2014 (11 years ago) |
Document Number: | G64641 |
FEI/EIN Number | 59-2332894 |
Address: | 12081 RIVER VIEW, DUNNELLON, FL 34432 |
Mail Address: | P O BOX 598, DUNNELLON, FL 34430 |
ZIP code: | 34432 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RYMER, JOSEPH CLARK | Agent | 12081 RIVER VIEW, DUNNELLON, FL 34432 |
Name | Role | Address |
---|---|---|
RYMER, JOSEPH C | Director | 12081 RIVER VIEW, DUNNELLON, FL 34432 |
Name | Role | Address |
---|---|---|
RYMER, JOSEPH C | President | 12081 RIVER VIEW, DUNNELLON, FL 34432 |
Name | Role | Address |
---|---|---|
RYMER, KAREN S | Secretary | 12081 RIVER VIEW, DUNNELLON, FL 34432 |
Name | Role | Address |
---|---|---|
RYMER, KAREN S | Treasurer | 12081 RIVER VIEW, DUNNELLON, FL 34432 |
Name | Role | Address |
---|---|---|
BLAZAK, KEVIN W | Vice President | 24721 NE 177TH TERRACE, FT MCCOY, FL 32134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2014-04-30 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-10 | 12081 RIVER VIEW, DUNNELLON, FL 34432 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-10 | 12081 RIVER VIEW, DUNNELLON, FL 34432 | No data |
CHANGE OF MAILING ADDRESS | 2005-04-28 | 12081 RIVER VIEW, DUNNELLON, FL 34432 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000039702 | TERMINATED | 1000000427988 | MARION | 2012-12-06 | 2033-01-02 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2014-04-30 |
ANNUAL REPORT | 2013-04-27 |
ANNUAL REPORT | 2012-04-29 |
ANNUAL REPORT | 2011-04-29 |
ANNUAL REPORT | 2010-04-10 |
ANNUAL REPORT | 2009-04-30 |
ANNUAL REPORT | 2008-05-01 |
ANNUAL REPORT | 2007-04-29 |
ANNUAL REPORT | 2006-04-09 |
ANNUAL REPORT | 2005-04-28 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State