Entity Name: | CAMP PALMETTO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 22 Dec 2004 (20 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | P04000171109 |
FEI/EIN Number | 202088843 |
Address: | 11584 W Palmetto Park Rd, Boca Raton, FL, 33428, US |
Mail Address: | 5099 NW 84th Road, Coral Springs, FL, 33067, US |
ZIP code: | 33428 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hinds Mitch | Agent | 884 SE 19th Avenue, Deerfield Beach, FL, 33441 |
Name | Role | Address |
---|---|---|
Rivera Jacquelyne | Director | 3125 NW 109th Ave, Sunrise, FL, 33351 |
Hinds Mitch | Director | 884 SE 19th avenue, Deerfield Beach, FL, 33441 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-02-07 | 11584 W Palmetto Park Rd, Boca Raton, FL 33428 | No data |
CHANGE OF MAILING ADDRESS | 2020-02-07 | 11584 W Palmetto Park Rd, Boca Raton, FL 33428 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-07 | 884 SE 19th Avenue, Unit 7, Deerfield Beach, FL 33441 | No data |
REGISTERED AGENT NAME CHANGED | 2019-02-18 | Hinds, Mitch | No data |
AMENDMENT | 2006-10-16 | No data | No data |
AMENDMENT | 2005-06-16 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15001057328 | ACTIVE | 1000000694165 | PALM BEACH | 2015-09-30 | 2025-12-04 | $ 1,285.87 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-01-12 |
ANNUAL REPORT | 2021-02-16 |
ANNUAL REPORT | 2020-02-07 |
ANNUAL REPORT | 2019-02-18 |
ANNUAL REPORT | 2018-01-29 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-03-06 |
ANNUAL REPORT | 2015-04-21 |
ANNUAL REPORT | 2014-04-18 |
ANNUAL REPORT | 2013-03-26 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State