Search icon

K-CAMP, INC. - Florida Company Profile

Company Details

Entity Name: K-CAMP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

K-CAMP, 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: 16 Sep 2002 (23 years ago)
Date of dissolution: 06 Mar 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Mar 2014 (11 years ago)
Document Number: P02000100419
FEI/EIN Number 542077186

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

Address: 8059 INDIAN CREEK BLVD, KISSIMMEE, FL, 34747
Mail Address: 4600 N OCEAN BLVD, SUITE 206, BOYNTON BCH, FL, 33435
ZIP code: 34747
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KULAWIK MARY ANN Director 37 PARK DRIVE, MOUNT KISCO, NY, 10549
KULAWIK CHRISTOPHER E Director 37 PARK DRIVE, MOUNT KISCO, NY, 10549
MCWILLIAMS MARK DESQ. Agent HINMAN,HOWARD,&KATELL,LLP, BOYNTON BCH, FL, 33435

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-03-06 - -
CHANGE OF PRINCIPAL ADDRESS 2010-01-26 8059 INDIAN CREEK BLVD, KISSIMMEE, FL 34747 -
CHANGE OF MAILING ADDRESS 2010-01-26 8059 INDIAN CREEK BLVD, KISSIMMEE, FL 34747 -
REGISTERED AGENT ADDRESS CHANGED 2010-01-26 HINMAN,HOWARD,&KATELL,LLP, 4600 N OCEAN BLVD STE 206, BOYNTON BCH, FL 33435 -

Documents

Name Date
Voluntary Dissolution 2014-03-06
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-01-14
ANNUAL REPORT 2011-03-21
ANNUAL REPORT 2010-01-26
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-04-11
ANNUAL REPORT 2007-04-16
ANNUAL REPORT 2006-04-17
ANNUAL REPORT 2005-01-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State