Search icon

CAMVIC CORPORATION - Florida Company Profile

Company Details

Entity Name: CAMVIC CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 04 Jan 1985 (40 years ago)
Date of dissolution: 21 Aug 2009 (16 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 21 Aug 2009 (16 years ago)
Document Number: P04578
FEI/EIN Number 310616301

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

Address: 5576 BRIDGETOWN RD., CINCINNATI, OH, 45248
Mail Address: 5576 BRIDGETOWN RD., CINCINNATI, OH, 45248
Place of Formation: OHIO

Key Officers & Management

Name Role Address
FAY EDWIN F Secretary 5824 HARBORPOINT DRIVE, CINCINNATI, OH
FAY EDWIN F Director 5824 HARBORPOINT DRIVE, CINCINNATI, OH
LONG DENNIS L Director 5568 LAKE MICHIGAN, FAIRFIELD, OH, 45014
BOMMER, RONALD J. Chairman 5576 BRIDGETOWN RD., CINCINNATI, OH
BOMMER, RONALD J. Director 5576 BRIDGETOWN RD., CINCINNATI, OH
BOMMER, CAMERON M. President 5576 BRIDGETOWN RD., CINCINNATI, OH
BOMMER, CAMERON M. Director 5576 BRIDGETOWN RD., CINCINNATI, OH
BOMMER, RONALD J. II Director 103 GIORDANO DRIVE, WEST ORANGE, NJ, 07052

Events

Event Type Filed Date Value Description
WITHDRAWAL 2009-08-21 - -
REVOKED FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 1987-02-10 5576 BRIDGETOWN RD., CINCINNATI, OH 45248 -
CHANGE OF MAILING ADDRESS 1987-02-10 5576 BRIDGETOWN RD., CINCINNATI, OH 45248 -
AMENDMENT 1986-12-10 - -

Documents

Name Date
Withdrawal 2009-08-21
ANNUAL REPORT 2003-01-17
ANNUAL REPORT 2002-04-23
ANNUAL REPORT 2001-03-27
ANNUAL REPORT 2000-02-26
ANNUAL REPORT 1999-04-20
ANNUAL REPORT 1998-02-16
ANNUAL REPORT 1997-03-03
ANNUAL REPORT 1996-04-19
ANNUAL REPORT 1995-04-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State