Entity Name: | CAMELEON INTERNATIONAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CAMELEON INTERNATIONAL, 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: |
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: | 03 Mar 2005 (20 years ago) |
Document Number: | P05000033036 |
FEI/EIN Number |
760788179
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8657 CLEARLAKE LANE, FT. PIERCE, FL, 34947, US |
Mail Address: | 8657 CLEARLAKE LANE, FT. PIERCE, FL, 34947, US |
ZIP code: | 34947 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCHUGH EMILY R | Chief Executive Officer | 8657 CLEARLAKE LANE, FT. PIERCE, FL, 34947 |
MCHUGH EMILY R | Agent | 8657 CLEARLAKE LANE, FT. PIERCE, FL, 34947 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G05097900292 | CASAURI | ACTIVE | 2005-04-07 | 2025-12-31 | - | 8657 CLEARLAKE LANE, FORT PIERCE, FL, 34947 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2012-04-12 | 8657 CLEARLAKE LANE, FT. PIERCE, FL 34947 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-01-30 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-04-22 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State