Entity Name: | CAMILO FLOORING CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CAMILO FLOORING 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: |
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: | 09 Aug 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Jan 2021 (4 years ago) |
Document Number: | P04000115701 |
FEI/EIN Number |
201478992
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1530 SW 119 CT, MIAMI, FL, 33184, US |
Mail Address: | 1530 SW 119 CT, MIAMI, FL, 33184, US |
ZIP code: | 33184 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ABREU CAMILO L | Director | 1530 SW 119 CT, MIAMI, FL, 33184 |
ABREU CAMILO L | President | 1530 SW 119 CT, MIAMI, FL, 33184 |
ABREU CAMILO | Agent | 1530 SW 119 CT, MIAMI, FL, 33184 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-01-11 | 1530 SW 119 CT, MIAMI, FL 33184 | - |
REINSTATEMENT | 2021-01-11 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-11 | 1530 SW 119 CT, MIAMI, FL 33184 | - |
CHANGE OF MAILING ADDRESS | 2021-01-11 | 1530 SW 119 CT, MIAMI, FL 33184 | - |
REGISTERED AGENT NAME CHANGED | 2021-01-11 | ABREU, CAMILO | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
AMENDMENT | 2014-08-11 | - | - |
AMENDMENT | 2008-08-25 | - | - |
CANCEL ADM DISS/REV | 2006-10-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-27 |
REINSTATEMENT | 2021-01-11 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-03-12 |
Amendment | 2014-08-11 |
Date of last update: 01 May 2025
Sources: Florida Department of State