Search icon

CAMP USA SOUTH, INC. - Florida Company Profile

Company Details

Entity Name: CAMP USA SOUTH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAMP USA SOUTH, 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: 09 May 2002 (23 years ago)
Date of dissolution: 14 Sep 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Sep 2021 (4 years ago)
Document Number: P02000052598
FEI/EIN Number 020597520

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

Mail Address: 2851 HAMMONDVILLE ROAD, POMPANO BEACH, FL, 33069
Address: 2851 HAMMONDVILLE RD., POMPANO BEACH, FL, 33069
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RADWAN ALEX A President 3380 LAKESHORE BLVD, ST. CLOUD, FL, 34769
NICHTER SHERRY A Vice President 9255 Sun Pointe Drive, Boynton Beach, FL, 33437
NICHTER SHERRY A Agent 2851 HAMMONDVILLE ROAD, POMPANO BEACH, FL, 33069

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-09-14 - -
REGISTERED AGENT NAME CHANGED 2018-01-11 NICHTER, SHERRY A -
CHANGE OF MAILING ADDRESS 2011-04-08 2851 HAMMONDVILLE RD., POMPANO BEACH, FL 33069 -
REGISTERED AGENT ADDRESS CHANGED 2006-03-17 2851 HAMMONDVILLE ROAD, POMPANO BEACH, FL 33069 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-09-14
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-04-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State