Search icon

CAMIAD, INC. - Florida Company Profile

Company Details

Entity Name: CAMIAD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAMIAD, 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: 19 Jul 1989 (36 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: L03088
FEI/EIN Number 592971850

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

Address: 511 North Park Ave, LAKE HAMILTON, FL, 33851, US
Mail Address: P O BOX 899, LAKE HAMILTON, FL, 33851-0899
ZIP code: 33851
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHITE, GARY D. Agent 511 NORTH PARK AVENUE, LAKE HAMILTON, FL, 33851
WHITE GARY D President PO BOX 899/511 N PARK AVENUE, LAKE HAMILTON, FL, 33851

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-27 511 North Park Ave, LAKE HAMILTON, FL 33851 -
CHANGE OF MAILING ADDRESS 2000-04-28 511 North Park Ave, LAKE HAMILTON, FL 33851 -
REGISTERED AGENT ADDRESS CHANGED 1991-07-03 511 NORTH PARK AVENUE, LAKE HAMILTON, FL 33851 -
NAME CHANGE AMENDMENT 1991-03-26 CAMIAD, INC. -

Documents

Name Date
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-07
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State