Search icon

JAMES M. CAMENE RESIDENTIAL CONTRACTOR, INC.

Company Details

Entity Name: JAMES M. CAMENE RESIDENTIAL CONTRACTOR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Jan 2000 (25 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P00000008025
FEI/EIN Number 650976726
Address: 705 LIVE OAK ST, UNIT L, TARPON SPRINGS, FL
Mail Address: 5517 TROPIC DR, NEW PORT RICHEY, FL, 34653
Place of Formation: FLORIDA

Agent

Name Role Address
CAMENE JAMES M Agent 5517 TROPIE DRIVE, NEW PORT RICHEY, FL, 34653

President

Name Role Address
CAMENE JAMES M President 5517 TROPIE DRIVE, NEW PORT RICHEY, FL, 34653

Treasurer

Name Role Address
CAMENE JAMES M Treasurer 5517 TROPIE DRIVE, NEW PORT RICHEY, FL, 34653

Director

Name Role Address
CAMENE JAMES M Director 5517 TROPIE DRIVE, NEW PORT RICHEY, FL, 34653
CAMENE THEO Director 5517 TROPIE DRIVE, NEW PORT RICHEY, FL, 34653

Secretary

Name Role Address
CAMENE THEO Secretary 5517 TROPIE DRIVE, NEW PORT RICHEY, FL, 34653

Vice President

Name Role Address
CAMENE THEO Vice President 5517 TROPIE DRIVE, NEW PORT RICHEY, FL, 34653

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
REGISTERED AGENT ADDRESS CHANGED 2004-07-13 5517 TROPIE DRIVE, NEW PORT RICHEY, FL 34653 No data
CHANGE OF PRINCIPAL ADDRESS 2003-04-07 705 LIVE OAK ST, UNIT L, TARPON SPRINGS, FL No data
CHANGE OF MAILING ADDRESS 2003-04-07 705 LIVE OAK ST, UNIT L, TARPON SPRINGS, FL No data

Documents

Name Date
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-07-13
ANNUAL REPORT 2003-04-07
ANNUAL REPORT 2002-04-02
ANNUAL REPORT 2001-04-12
Domestic Profit 2000-01-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State