Search icon

CAMDEN GOLD CORP. - Florida Company Profile

Company Details

Entity Name: CAMDEN GOLD CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAMDEN GOLD CORP. 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: 03 May 2005 (20 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P05000065055
FEI/EIN Number 204369826

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

Address: 2875 NE 191 STREET, 300, AVENTURA, FL, 33180, US
Mail Address: 20590 WEST DIXIE HIGHWAY, NORTH MIAMI BEACH, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOLNICKI JAIME V Director 16275 COLLINS AVE. # 1202, SUNNY ISLES, FL, 33160
LOCATTI LUIS C Director 16275 COLLINS AVE. # 1202, SUNNY ISLES, FL, 33160
FLEISMAN JORGE E Director 16275 COLLINS AVE. # 1202, SUNNY ISLES, FL, 33160
SAAL DIEGO President 19340 NE 18 CT, MIAMI, FL, 33179
SAAL DIEGO Treasurer 19340 NE 18 CT, MIAMI, FL, 33179
LEVI ALLEN S Agent 20590 W DIXIE HIGHWAY, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT 2015-11-02 - -
REGISTERED AGENT ADDRESS CHANGED 2012-02-29 20590 W DIXIE HIGHWAY, AVENTURA, FL 33180 -
REGISTERED AGENT NAME CHANGED 2012-02-29 LEVI, ALLEN S -
CHANGE OF PRINCIPAL ADDRESS 2010-04-29 2875 NE 191 STREET, 300, AVENTURA, FL 33180 -
REINSTATEMENT 2010-04-29 - -
CHANGE OF MAILING ADDRESS 2010-04-29 2875 NE 191 STREET, 300, AVENTURA, FL 33180 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000506498 ACTIVE 1000000222892 DADE 2011-07-12 2031-08-10 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-03-28
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-02-29
ANNUAL REPORT 2011-03-15
REINSTATEMENT 2010-04-29
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-04-27
Domestic Profit 2005-05-03

Date of last update: 02 Mar 2025

Sources: Florida Department of State