Search icon

CAMBER ENTERPRISES, INC. - Florida Company Profile

Company Details

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

CAMBER ENTERPRISES, 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: 06 Apr 1987 (38 years ago)
Date of dissolution: 18 Jul 1996 (29 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Jul 1996 (29 years ago)
Document Number: M49809
FEI/EIN Number 592809240

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

Address: 6915 NE 3RD AVE, MIAMI, FL, 33138, US
Mail Address: 6915 NE 3RD AVE, MIAMI, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WINSTON JOHNSON Director 527 S. 24 AVE, HOLLYWOOD, FL
TRENCH SUSAN Agent GOLDSTEIN & TANNER, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1996-07-18 - -
REGISTERED AGENT ADDRESS CHANGED 1995-04-20 GOLDSTEIN & TANNER, 1 BISCAYNE TOWER #3250, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 1995-04-20 6915 NE 3RD AVE, MIAMI, FL 33138 -
CHANGE OF MAILING ADDRESS 1995-04-20 6915 NE 3RD AVE, MIAMI, FL 33138 -
REGISTERED AGENT NAME CHANGED 1995-04-20 TRENCH, SUSAN -
REINSTATEMENT 1994-04-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -
REINSTATEMENT 1989-04-05 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -

Documents

Name Date
ANNUAL REPORT 1996-03-18
ANNUAL REPORT 1995-04-20

Date of last update: 03 Mar 2025

Sources: Florida Department of State