Search icon

CAMERON TODD MARTIN, INC. - Florida Company Profile

Company Details

Entity Name: CAMERON TODD MARTIN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 13 Jun 2014 (11 years ago)
Date of dissolution: 22 Jul 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Jul 2017 (8 years ago)
Document Number: N14000005669
FEI/EIN Number 47-1128480

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

Address: 4600 Cypress Landing Ln, SAINT CLOUD, FL, 34772, US
Mail Address: 4600 Cypress Landing Ln, SAINT CLOUD, FL, 34772, US
ZIP code: 34772
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTIN CAMERON T President 4600 Cypress Landing Ln, SAINT CLOUD, FL, 34772
MARTIN CAMERON T Secretary 4600 Cypress Landing Ln, SAINT CLOUD, FL, 34772
MARTIN CAMERON T Director 4600 Cypress Landing Ln, SAINT CLOUD, FL, 34772
MARTIN LISA G Treasurer 4600 Cypress Landing Ln, SAINT CLOUD, FL, 34772
MARTIN LISA G Director 4600 Cypress Landing Ln, SAINT CLOUD, FL, 34772
MARTIN VERNON A Director 4600 Cypress Landing Ln, SAINT CLOUD, FL, 34772
UNITED STATES CORPORATION AGENTS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000068217 HOME TO STAY, INC. EXPIRED 2014-07-01 2019-12-31 - 4600 CYPRESS LANDING LANE, SAINT CLOUD, FL, 34772

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-06 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
VOLUNTARY DISSOLUTION 2017-07-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-04 4600 Cypress Landing Ln, SAINT CLOUD, FL 34772 -
CHANGE OF MAILING ADDRESS 2015-01-04 4600 Cypress Landing Ln, SAINT CLOUD, FL 34772 -

Documents

Name Date
ANNUAL REPORT 2015-01-04
Domestic Non-Profit 2014-06-13

Date of last update: 03 Mar 2025

Sources: Florida Department of State