Search icon

CAMILLO & SNOWDEN, P.A. - Florida Company Profile

Company Details

Entity Name: CAMILLO & SNOWDEN, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAMILLO & SNOWDEN, P.A. 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: 19 Apr 1989 (36 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: K81549
FEI/EIN Number 650122857

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

Address: 221 W. OAKLAND PARK BLVD., FT LAUDERDALE, FL, 33311
Mail Address: 221 W. OAKLAND PARK BLVD., FT LAUDERDALE, FL, 33311
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CAMILLO & SNOWDEN P.A. 401(K) PLAN 2011 650122857 2012-06-07 CAMILLO & SNOWDEN P.A. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-11-01
Business code 541110
Sponsor’s telephone number 9545653398
Plan sponsor’s address 221 W. OAKLAND PARK BLVD., 3RD FL, FT. LAUDERDALE, FL, 33311

Plan administrator’s name and address

Administrator’s EIN 650122857
Plan administrator’s name CAMILLO & SNOWDEN P.A.
Plan administrator’s address 221 W. OAKLAND PARK BLVD., 3RD FL, FT. LAUDERDALE, FL, 33311
Administrator’s telephone number 9545653398

Signature of

Role Plan administrator
Date 2012-06-07
Name of individual signing MIKE SNOWDEN
Valid signature Filed with authorized/valid electronic signature
CAMILLO & SNOWDEN P.A. 401(K) PLAN 2010 650122857 2011-07-21 CAMILLO & SNOWDEN P.A. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-11-01
Business code 541110
Sponsor’s telephone number 9545653398
Plan sponsor’s address 221 W. OAKLAND PARK BLVD., 3RD FL, FT. LAUDERDALE, FL, 33311

Plan administrator’s name and address

Administrator’s EIN 650122857
Plan administrator’s name CAMILLO & SNOWDEN P.A.
Plan administrator’s address 221 W. OAKLAND PARK BLVD., 3RD FL, FT. LAUDERDALE, FL, 33311
Administrator’s telephone number 9545653398

Signature of

Role Plan administrator
Date 2011-07-21
Name of individual signing MICHAEL SNOWDEN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-07-21
Name of individual signing MICHAEL SNOWDEN
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
CAMILLO JOHN M Director 221 W. OAKLAND PARK BLVD., FORT LAUDERDALE, FL, 33311
SNOWDEN MICHAEL Director 221 W. OAKLAND PARK BLVD., FORT LAUDERDALE, FL, 33311
JOHN M. CAMILLO Agent 221 W. OAKLAND PARK BLVD., FORT LAUDERDALE, FL, 33311

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2012-01-04 JOHN M. CAMILLO -
REINSTATEMENT 2010-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
NAME CHANGE AMENDMENT 2009-11-17 CAMILLO & SNOWDEN, P.A. -
AMENDMENT AND NAME CHANGE 2005-04-22 CAMILLO, SNOWDEN & DE ALMEIDA, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2005-04-13 221 W. OAKLAND PARK BLVD., FORT LAUDERDALE, FL 33311 -
CHANGE OF PRINCIPAL ADDRESS 2005-04-13 221 W. OAKLAND PARK BLVD., FT LAUDERDALE, FL 33311 -
CHANGE OF MAILING ADDRESS 2005-04-13 221 W. OAKLAND PARK BLVD., FT LAUDERDALE, FL 33311 -
NAME CHANGE AMENDMENT 1991-03-11 LAW OFFICES OF JOHN M. CAMILLO, P.A. -

Documents

Name Date
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-06-13
REINSTATEMENT 2010-11-01
Name Change 2009-11-17
ANNUAL REPORT 2009-03-02
ANNUAL REPORT 2008-03-25
ANNUAL REPORT 2007-02-08
ANNUAL REPORT 2006-02-27
Amendment and Name Change 2005-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State