Search icon

CAMINOS, INC. - Florida Company Profile

Company Details

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

CAMINOS, 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: 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: 29 Jun 1987 (38 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Jan 2022 (3 years ago)
Document Number: J80520
FEI/EIN Number 651110256

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

Address: 8518 NW 21ST ST, CORAL SPRINGS, FL, 33071, US
Mail Address: 8518 NW 21ST ST, CORAL SPRINGS, FL, 33071, US
ZIP code: 33071
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHOY WONG Director 8518 NW 21ST ST, CORAL SPRINGS, FL, 33071
Velasquez Erika Secretary 4935 Egret Court, Coconut Creek, FL, 33073
CHOY WONG Agent 8518 NW 21ST ST, CORAL SPRINGS, FL, 33071

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-01-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-11-16 - -
CHANGE OF MAILING ADDRESS 2020-11-16 8518 NW 21ST ST, CORAL SPRINGS, FL 33071 -
REGISTERED AGENT ADDRESS CHANGED 2020-11-16 8518 NW 21ST ST, CORAL SPRINGS, FL 33071 -
REGISTERED AGENT NAME CHANGED 2020-11-16 CHOY, WONG -
CHANGE OF PRINCIPAL ADDRESS 2020-11-16 8518 NW 21ST ST, CORAL SPRINGS, FL 33071 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 1989-01-20 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000512881 TERMINATED 1000000755676 BROWARD 2017-08-28 2037-08-31 $ 689.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-17
Off/Dir Resignation 2022-08-09
REINSTATEMENT 2022-01-06
REINSTATEMENT 2020-11-16
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-08-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State