Search icon

CAMO CONSULTING CORP. - Florida Company Profile

Company Details

Entity Name: CAMO CONSULTING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAMO CONSULTING CORP. 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: 03 Sep 2002 (23 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P02000095212
FEI/EIN Number 364520239

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

Address: 4211 LAKE RD., MIAMI, FL, 33137
Mail Address: 4211 LAKE RD., MIAMI, FL, 33137
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SERRANO MARY R President 4211 LAKE RD., MIAMI, FL, 33137
SERRANO MARY R Director 4211 LAKE RD., MIAMI, FL, 33137
SERRANO MARY R Agent 4211 LAKE RD., MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2006-08-25 4211 LAKE RD., MIAMI, FL 33137 -
REGISTERED AGENT NAME CHANGED 2006-08-25 SERRANO, MARY R -
REGISTERED AGENT ADDRESS CHANGED 2006-08-25 4211 LAKE RD., MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2006-08-25 4211 LAKE RD., MIAMI, FL 33137 -
CANCEL ADM DISS/REV 2005-01-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2006-08-25
REINSTATEMENT 2005-01-10
ANNUAL REPORT 2003-05-05
Domestic Profit 2002-09-03

Date of last update: 01 May 2025

Sources: Florida Department of State