Entity Name: | CAMNICON INVESTMENTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CAMNICON INVESTMENTS, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 18 Aug 2003 (22 years ago) |
Document Number: | P03000090358 |
FEI/EIN Number |
043775978
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6820 BENJAMIN RD., #7, TAMPA, FL, 33634 |
Mail Address: | 6820 BENJAMIN RD., #7, TAMPA, FL, 33634 |
ZIP code: | 33634 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GREGORY MICHAEL | Director | 4381 Poinsettia Dr., St. Pete Beach, FL, 33706 |
MENENDEZ ROBERT K | Director | 503 DRIFTWOOD DRIVE E., PALM HARBOR, FL, 34683 |
MENENDEZ ROBERT | Agent | 6820 BENJAMIN RD.., TAMPA, FL, 33634 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2010-03-23 | 6820 BENJAMIN RD., #7, TAMPA, FL 33634 | - |
CHANGE OF MAILING ADDRESS | 2010-03-23 | 6820 BENJAMIN RD., #7, TAMPA, FL 33634 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-03-23 | 6820 BENJAMIN RD.., #7, TAMPA, FL 33634 | - |
REGISTERED AGENT NAME CHANGED | 2009-04-15 | MENENDEZ, ROBERT | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-03-22 |
ANNUAL REPORT | 2022-04-15 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-05-12 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-04-07 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State