Search icon

CAMP DEVELOPMENT CORP. - Florida Company Profile

Company Details

Entity Name: CAMP DEVELOPMENT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAMP DEVELOPMENT CORP. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 Apr 1988 (37 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2010 (15 years ago)
Document Number: M75941
FEI/EIN Number 650078493

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

Address: 2136 NW 8th Ave, MIAMI, FL, 33127, US
Mail Address: 2136 NW 8th Ave, MIAMI, FL, 33127, US
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Statz Kay M President 2136 NW 8th Ave, miami, FL, 33127
Statz Kay M Treasurer 2136 NW 8th Ave, miami, FL, 33127
Statz Kay M Director 2136 NW 8th Ave, miami, FL, 33127
Statz Kay M Secretary 2136 NW 8th Ave, miami, FL, 33127
STATZ KAY Agent 2136 NW 8th Ave, MIAMI, FL, 33127

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-07 2136 NW 8th Ave, 209, MIAMI, FL 33127 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-07 2136 NW 8th Ave, 209, MIAMI, FL 33127 -
CHANGE OF MAILING ADDRESS 2024-02-07 2136 NW 8th Ave, 209, MIAMI, FL 33127 -
REINSTATEMENT 2010-10-19 - -
REGISTERED AGENT NAME CHANGED 2010-10-19 STATZ, KAY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
AMENDMENT 1993-02-17 - -
REINSTATEMENT 1991-05-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-01-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
301883450 0418800 1999-04-12 420 JEFFERSON AVENUE, MIAMI BEACH, FL, 33139
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1999-06-03
Emphasis S: CONSTRUCTION
Case Closed 2000-07-10

Related Activity

Type Referral
Activity Nr 200672962
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 A03
Issuance Date 1999-07-09
Abatement Due Date 1999-07-15
Initial Penalty 1400.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 F15
Issuance Date 1999-07-09
Abatement Due Date 1999-07-15
Initial Penalty 1400.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 05
Citation ID 02002A
Citaton Type Serious
Standard Cited 19260451 A03
Issuance Date 1999-07-09
Abatement Due Date 1999-07-15
Current Penalty 980.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 05
Citation ID 02002B
Citaton Type Serious
Standard Cited 19260451 F15
Issuance Date 1999-07-09
Abatement Due Date 1999-07-15
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 05

Date of last update: 01 Apr 2025

Sources: Florida Department of State