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 |
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 |
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 |
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 | - |
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 |
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