Search icon

CAMAIO SURFACES, INC.

Company Details

Entity Name: CAMAIO SURFACES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 26 Jun 1989 (36 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: K98193
FEI/EIN Number 59-2963168
Address: 4690 N. POWERLINE RD., POMPANO BCH, FL 33073
Mail Address: 4690 N. POWERLINE RD., POMPANO BCH, FL 33073
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
CAMERON, CHARLES Agent 12107 LIMESTONE WAY, COOPER CITY, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
CHANGE OF MAILING ADDRESS 2001-02-20 4690 N. POWERLINE RD., POMPANO BCH, FL 33073 No data
CHANGE OF PRINCIPAL ADDRESS 1999-03-05 4690 N. POWERLINE RD., POMPANO BCH, FL 33073 No data
REGISTERED AGENT NAME CHANGED 1999-03-05 CAMERON, CHARLES No data
REGISTERED AGENT ADDRESS CHANGED 1999-03-05 12107 LIMESTONE WAY, COOPER CITY, FL No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000116875 LAPSED 01-CA-2772-15-W CIRCUIT COURT, SEMINOLE COUNTY 2002-03-20 2007-03-22 $47,191.65 STRONGWALL SPORT SURFACES, INC., 5331 COMMERCIAL WAY, SUITE 112, SPRING HILL, FLORIDA 34606

Documents

Name Date
Reg. Agent Resignation 2005-10-06
ANNUAL REPORT 2001-02-20
ANNUAL REPORT 2000-02-14
ANNUAL REPORT 1999-03-05
ANNUAL REPORT 1998-01-26
ANNUAL REPORT 1997-02-27
ANNUAL REPORT 1996-05-21
ANNUAL REPORT 1995-03-31
Off/Dir Resignation 1989-06-26

Date of last update: 03 Feb 2025

Sources: Florida Department of State