Search icon

CAMPER CORRAL, INC. - Florida Company Profile

Company Details

Entity Name: CAMPER CORRAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAMPER CORRAL, 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: 28 Jan 1985 (40 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: H39937
FEI/EIN Number 592484047

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

Mail Address: 100 SHORELINE DRIVE, LAKE PLACID, FL, 33852
Address: 7406 U.S. 27 NORTH, SEBRING, FL, 33870
ZIP code: 33870
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HIGHVEST CORP. President -
HIGHVEST CORP. Secretary -
HIGHVEST CORP. Treasurer -
COZIER, R. ANTHONY Agent 100 SHORELINE DRIVE, LAKE PLACID, FL, 33852

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2006-02-17 7406 U.S. 27 NORTH, SEBRING, FL 33870 -
REGISTERED AGENT ADDRESS CHANGED 2003-02-03 100 SHORELINE DRIVE, LAKE PLACID, FL 33852 -
REINSTATEMENT 1990-11-09 - -
CHANGE OF PRINCIPAL ADDRESS 1990-11-09 7406 U.S. 27 NORTH, SEBRING, FL 33870 -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Documents

Name Date
ANNUAL REPORT 2009-04-07
ANNUAL REPORT 2008-02-05
ANNUAL REPORT 2007-03-23
ANNUAL REPORT 2006-02-17
ANNUAL REPORT 2005-04-19
ANNUAL REPORT 2004-05-06
ANNUAL REPORT 2003-02-03
ANNUAL REPORT 2002-05-14
ANNUAL REPORT 2001-03-14
ANNUAL REPORT 2000-04-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State