Search icon

CAMPER CORRAL OF HIGHLANDS COUNTY, INC. - Florida Company Profile

Company Details

Entity Name: CAMPER CORRAL OF HIGHLANDS COUNTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAMPER CORRAL OF HIGHLANDS COUNTY, 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: 21 Apr 2000 (25 years ago)
Date of dissolution: 25 Feb 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Feb 2019 (6 years ago)
Document Number: P00000041253
FEI/EIN Number 651018194

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

Address: 7406 US 27 NORTH, SEBRING, FL, 33870
Mail Address: 7406 US 27 NORTH, SEBRING, FL, 33870
ZIP code: 33870
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COZIER RONALD A President 7406 US 27 N, SEBRING, FL, 33870
COZIER RONALD A Chairman 7406 US 27 N, SEBRING, FL, 33870
Cozier Ronald A Agent 7406 US 27 N, SEBRING, FL, 33870

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000095471 CHUCK WAGON GRILLE EXPIRED 2016-09-01 2021-12-31 - 7406 US 27 NORTH, SEBRING, FL, 33870

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-02-25 - -
REGISTERED AGENT NAME CHANGED 2018-04-09 Cozier, Ronald A -
AMENDMENT 2009-03-09 - -
REGISTERED AGENT ADDRESS CHANGED 2009-03-09 7406 US 27 N, SEBRING, FL 33870 -
CHANGE OF PRINCIPAL ADDRESS 2005-05-03 7406 US 27 NORTH, SEBRING, FL 33870 -
CHANGE OF MAILING ADDRESS 2005-05-03 7406 US 27 NORTH, SEBRING, FL 33870 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000159273 ACTIVE 2019 GC 309 HIGHLANDS CO 2019-10-17 2025-03-13 $34,719.72 UNIFIRST CORPORATION, 7321 COMMERCIAL CIRCLE, FT. PIERCE, FLORIDA 34951
J18000751438 ACTIVE 1000000802112 HIGHLANDS 2018-11-06 2038-11-14 $ 21,859.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J18000049593 LAPSED 2017-CA-462 HIGHLANDS COUNTY CIRCUIT COURT 2018-02-01 2023-02-06 $1,610,417.79 WAUCHULA STATE BANK, 106 EAST MAIN STREET, WAUCHULA, FLORIDA 33873
J09000876275 TERMINATED 1000000108971 2177 1620 2009-02-13 2029-03-11 $ 1,500.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S FLORIDA AVE STE 101, LAKELAND FL338014625
J09000934389 TERMINATED 1000000108971 2177 1620 2009-02-13 2029-03-18 $ 1,500.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S FLORIDA AVE STE 101, LAKELAND FL338014625

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-02-25
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-06-07
ANNUAL REPORT 2011-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State