Search icon

CAMILO FLOORING CORP. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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