Search icon

CAMP TRUCKING, INC.

Company Details

Entity Name: CAMP TRUCKING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 09 Mar 1989 (36 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: K72658
FEI/EIN Number 65-0105193
Address: 1201 WEST JOY LANE, FT. PIERCE, FL 34945
Mail Address: 7205 Plumosa Lane, FT. PIERCE, FL 34951
ZIP code: 34945
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
CAMP, WILLIAM S. Agent 7205 Plumosa LANE, FORT PIERCE, FL 34951

President

Name Role Address
CAMP, WILLIAM S. President 7205 Plumosa LANE, FORT PIERCE, FL 34951

Director

Name Role Address
CAMP, WILLIAM S. Director 7205 Plumosa LANE, FORT PIERCE, FL 34951
CAMP, BARBARA Director 7205 Plumosa LANE, FORT PIERCE, FL 34951

Secretary

Name Role Address
CAMP, BARBARA Secretary 7205 Plumosa LANE, FORT PIERCE, FL 34951

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF MAILING ADDRESS 2014-01-09 1201 WEST JOY LANE, FT. PIERCE, FL 34945 No data
REGISTERED AGENT ADDRESS CHANGED 2014-01-09 7205 Plumosa LANE, FORT PIERCE, FL 34951 No data
CHANGE OF PRINCIPAL ADDRESS 2012-01-09 1201 WEST JOY LANE, FT. PIERCE, FL 34945 No data
REGISTERED AGENT NAME CHANGED 1994-06-14 CAMP, WILLIAM S. No data

Documents

Name Date
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-01-21
ANNUAL REPORT 2014-01-09

Date of last update: 03 Feb 2025

Sources: Florida Department of State