Entity Name: | CAMCOURT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 17 Mar 2003 (22 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | P03000030660 |
FEI/EIN Number | 651184552 |
Address: | 7534 Whisper Woods Ct, New Port Richey, FL, 34655, US |
Mail Address: | 7534 Whisper Woods Ct, New Port Richey, FL, 34655, US |
ZIP code: | 34655 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COOK Cameron E | Agent | 7534 Whisper Woods Ct, New Port Richey, FL, 34655 |
Name | Role | Address |
---|---|---|
Cook Cameron E | President | 7534 Whisper Woods Ct, New Port Richey, FL, 34655 |
Name | Role | Address |
---|---|---|
Cook Cameron E | Chief Executive Officer | 7534 Whisper Woods Ct, New Port Richey, FL, 34655 |
Name | Role | Address |
---|---|---|
Cook Amanda J | Vice President | 7534 Whisper Woods Ct, New Port Richey, FL, 34655 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000006627 | CHOCOLATE MOONSHINE FL | EXPIRED | 2015-01-21 | 2020-12-31 | No data | 2132 LONG BOW LN, CLEARWATER, FL, 33764 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2020-05-12 | COOK, Cameron E. | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-23 | 7534 Whisper Woods Ct, New Port Richey, FL 34655 | No data |
CHANGE OF MAILING ADDRESS | 2018-04-23 | 7534 Whisper Woods Ct, New Port Richey, FL 34655 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-23 | 7534 Whisper Woods Ct, New Port Richey, FL 34655 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2020-05-12 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-23 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-04-03 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-21 |
ANNUAL REPORT | 2011-02-17 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State