Search icon

CAM FILM WORKS, L.C. - Florida Company Profile

Headquarter

Company Details

Entity Name: CAM FILM WORKS, L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CAM FILM WORKS, L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 12 Apr 1995 (30 years ago)
Date of dissolution: 26 Apr 2001 (24 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Apr 2001 (24 years ago)
Document Number: L95000000290
FEI/EIN Number 650725077

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

Address: 21218 ST. ANDREWS BLVD., BOCA RATON, FL, 33433
Mail Address: 21218 ST. ANDREWS BLVD., BOCA RATON, FL, 33433
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of CAM FILM WORKS, L.C., NEW YORK 2295588 NEW YORK

Key Officers & Management

Name Role Address
CLARIN, INC. Manager 22296 COLLINGTON DRIVE, BOCA RATON, FL, 33133
JAMATT HOLDING CORP. Manager 9784 ROYAL PALM BLVD., CORAL SPRINGS, FL, 33065
RIND BERND Agent 22296 COLLINGTON DRIVE, BOCA RATON, FL, 33428
JAG, INC. Manager -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2002-02-01 22296 COLLINGTON DRIVE, BOCA RATON, FL 33428 -
VOLUNTARY DISSOLUTION 2001-04-26 - -
REGISTERED AGENT NAME CHANGED 2001-02-01 RIND, BERND -
CHANGE OF PRINCIPAL ADDRESS 1998-04-13 21218 ST. ANDREWS BLVD., BOCA RATON, FL 33433 -
CHANGE OF MAILING ADDRESS 1998-04-13 21218 ST. ANDREWS BLVD., BOCA RATON, FL 33433 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000227894 LAPSED MS-02-19114-RE PALM BEACH COUNTY COURT 2003-07-25 2008-08-07 $2410.28 ILFORD IMAGING USA. INC., P.O. BOX 26106, NEW YORK, NY 10087

Documents

Name Date
Voluntary Dissolution 2001-04-26
ANNUAL REPORT 2001-02-01
ANNUAL REPORT 2000-01-20
ANNUAL REPORT 1999-07-19
ANNUAL REPORT 1998-04-13
ANNUAL REPORT 1997-09-11
DOCUMENTS PRIOR TO 1997 1995-04-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State