Search icon

CAMELOT HSS INC. - Florida Company Profile

Company Details

Entity Name: CAMELOT HSS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAMELOT HSS 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: 05 Nov 2004 (21 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P04000151941
FEI/EIN Number NOT APPLICABLE

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

Address: 12320 WASHINGTON ST, HOLLYWOOD, FL, 33025
Mail Address: 12320 WASHINGTON ST, HOLLYWOOD, FL, 33025
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ JULIO President 12320 WASHINGTON ST, PEMBROKE PINES, FL, 33025
GONZALEZ JULIO Director 12320 WASHINGTON ST, PEMBROKE PINES, FL, 33025
GONZALEZ JULIO Agent 7802 NW 114TH PL, MEDLEY, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-07-14 12320 WASHINGTON ST, HOLLYWOOD, FL 33025 -
CHANGE OF MAILING ADDRESS 2008-07-14 12320 WASHINGTON ST, HOLLYWOOD, FL 33025 -
CANCEL ADM DISS/REV 2005-10-08 - -
REGISTERED AGENT ADDRESS CHANGED 2005-10-08 7802 NW 114TH PL, MEDLEY, FL 33178 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2008-07-14
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-07-26
REINSTATEMENT 2005-10-08
Domestic Profit 2004-11-05

Date of last update: 01 Jun 2025

Sources: Florida Department of State