Search icon

CAMP'S CUSTOM MACHINE, INC.

Company Details

Entity Name: CAMP'S CUSTOM MACHINE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Aug 2000 (24 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P00000075045
FEI/EIN Number 651030590
Address: 13485 PERSIMMON BLVD, ROYAL PALM BEACH, FL, 33411
Mail Address: 13485 PERSIMMON BLVD, ROYAL PALM BEACH, FL, 33411
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
CAMP ALAN L Agent 13485 PERSIMMON BLVD, ROYAL PALM BEACH, FL, 33411

Director

Name Role Address
CAMP ALAN L Director 13485 PERSIMMON BLVD, ROYAL PALM BEACH, FL, 33411

President

Name Role Address
CAMP ALAN L President 13485 PERSIMMON BLVD, ROYAL PALM BEACH, FL, 33411

Secretary

Name Role Address
CAMP ALAN L Secretary 13485 PERSIMMON BLVD, ROYAL PALM BEACH, FL, 33411

Treasurer

Name Role Address
CAMP ALAN L Treasurer 13485 PERSIMMON BLVD, ROYAL PALM BEACH, FL, 33411

Vice President

Name Role Address
CAMP ALAN R Vice President 13485 PERSIMMON BLVD, ROYAL PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-16 13485 PERSIMMON BLVD, ROYAL PALM BEACH, FL 33411 No data
CHANGE OF MAILING ADDRESS 2009-04-16 13485 PERSIMMON BLVD, ROYAL PALM BEACH, FL 33411 No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-16 13485 PERSIMMON BLVD, ROYAL PALM BEACH, FL 33411 No data
NAME CHANGE AMENDMENT 2000-09-14 CAMP'S CUSTOM MACHINE, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000449216 LAPSED 1000000383121 PALM BEACH 2013-01-08 2023-02-20 $ 1,013.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-05-02
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-02-21
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-05-27
ANNUAL REPORT 2001-05-18
Name Change 2000-09-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State