Search icon

CAMELOT PLUMBING, INC.

Company Details

Entity Name: CAMELOT PLUMBING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Nov 2004 (20 years ago)
Date of dissolution: 11 Apr 2008 (17 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Apr 2008 (17 years ago)
Document Number: P04000158713
FEI/EIN Number 510529534
Address: 754 SUMMER OAKS COURT, OVIEDO, FL, 32765
Mail Address: 754 SUMMER OAKS COURT, OVIEDO, FL, 32765
ZIP code: 32765
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
WOODS DARREN E Agent 754 SUMMER OAKS CT, OVIEDO, FL, 32765

President

Name Role Address
WOODS DARREN E President 10151 UNIVERSITY BLVD STE 341, ORLANDO, FL, 32817
STEVENS ANTON President 10151 UNIVERSITY BLVD STE 341, ORLANDO, FL, 32817

Vice President

Name Role Address
WOODS DARREN E Vice President 10151 UNIVERSITY BLVD STE 341, ORLANDO, FL, 32817
STEVENS ANTON Vice President 10151 UNIVERSITY BLVD STE 341, ORLANDO, FL, 32817

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2008-04-11 No data No data
REINSTATEMENT 2005-10-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-10-19 754 SUMMER OAKS COURT, OVIEDO, FL 32765 No data
CHANGE OF MAILING ADDRESS 2005-10-19 754 SUMMER OAKS COURT, OVIEDO, FL 32765 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000936913 TERMINATED 1000000110574 9834 3451 2009-02-25 2029-03-18 $ 220.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
Voluntary Dissolution 2008-04-11
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-01-09
REINSTATEMENT 2005-10-19
Domestic Profit 2004-11-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State