Search icon

U-CAMP, INC. - Florida Company Profile

Company Details

Entity Name: U-CAMP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

U-CAMP, 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: 14 Mar 1988 (37 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: K18664
FEI/EIN Number 592878430

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

Address: 15064 US HIGHWAY 19 N, CLEARWATER, FL, 33764
Mail Address: P.O. BOX 8635, Seminole, FL, 33775, US
ZIP code: 33764
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOUCHTON, JO ANN H. Director 17920 Gulf Blvd, Redington Shores, FL, 33708
TOUCHTON, JO ANN H. President 17920 Gulf Blvd, Redington Shores, FL, 33708
TOUCHTON, JO ANN H. Secretary 17920 Gulf Blvd, Redington Shores, FL, 33708
TOUCHTON, JO ANN H. Treasurer 17920 Gulf Blvd, Redington Shores, FL, 33708
TOUCHTON, WALTER W. Director 17920 Gulf Blvd, Redington Shores, FL, 33708
TOUCHTON, WALTER W. Vice President 17920 Gulf Blvd, Redington Shores, FL, 33708
TOUCHTON, JO ANN H Agent 17920 Gulf Blvd, Redington Shores, FL, 33708

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000091125 GREAT ESCAPE RV CENTER EXPIRED 2012-09-17 2017-12-31 - PO BOX 8635, SEMINOLE, FL, 33775

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF MAILING ADDRESS 2013-04-18 15064 US HIGHWAY 19 N, CLEARWATER, FL 33764 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-18 17920 Gulf Blvd, 807, Redington Shores, FL 33708 -
CHANGE OF PRINCIPAL ADDRESS 2009-08-26 15064 US HIGHWAY 19 N, CLEARWATER, FL 33764 -
REGISTERED AGENT NAME CHANGED 2009-08-26 TOUCHTON, JO ANN H -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000549910 LAPSED 2010-012070-CO 6TH CIRCUIT, PINELLAS 2011-06-03 2016-08-26 $16,954.03 THE COAST DISTRIBUTION SYSTEM, INC., 175 GREENFIELD ROAD, LANCASTER, PA 17605

Documents

Name Date
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-15
ANNUAL REPORT 2010-05-21
ANNUAL REPORT 2009-08-26
ANNUAL REPORT 2008-04-02
ANNUAL REPORT 2007-05-11
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-05-01
ANNUAL REPORT 2004-07-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State