Search icon

UNICAM CORPORATION

Company Details

Entity Name: UNICAM CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Jul 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: P00000069161
FEI/EIN Number 651028003
Address: 6574 NORTH STATE ROAD 7, #141, COCONUT CREEK, FL, 33073
Mail Address: 6574 NORTH STATE ROAD 7, #141, COCONUT CREEK, FL, 33073
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
CAMERON VERN Agent 6574 NORTH STATE ROAD 7, #141, COCONUT CREEK, FL, 33073

President

Name Role Address
CAMERON VERN L President 6574 NORTH STATE ROAD 7, #141, COCONUT CREEK, FL, 33073

Director

Name Role Address
CAMERON VERN L Director 6574 NORTH STATE ROAD 7, #141, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-30 6574 NORTH STATE ROAD 7, #141, COCONUT CREEK, FL 33073 No data
CHANGE OF MAILING ADDRESS 2006-04-30 6574 NORTH STATE ROAD 7, #141, COCONUT CREEK, FL 33073 No data
REGISTERED AGENT ADDRESS CHANGED 2006-04-30 6574 NORTH STATE ROAD 7, #141, COCONUT CREEK, FL 33073 No data
REINSTATEMENT 2001-11-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000243365 ACTIVE 1000000035192 42933 538 2006-10-13 2026-10-25 $ 7,075.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2006-04-30
ANNUAL REPORT 2005-04-30
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-04-30
ANNUAL REPORT 2002-04-29
ANNUAL REPORT 2001-11-13
Domestic Profit 2000-07-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State