Search icon

CAMCO UNLIMITED, INC. - Florida Company Profile

Company Details

Entity Name: CAMCO UNLIMITED, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAMCO UNLIMITED, 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: 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: 28 Oct 2005 (19 years ago)
Date of dissolution: 19 Apr 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Apr 2018 (7 years ago)
Document Number: P05000145288
FEI/EIN Number 203701200

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

Address: 160 Wisteria Drive, Longwood, FL, 32779, US
Mail Address: 160 Wisteria Drive, Longwood, FL, 32779, US
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER MAUREEN President 160 Wisteria Drive, Longwood, FL, 32779
MILLER MAUREEN Agent 160 Wisteria Drive, Longwood, FL, 32779
LEMIEUX CATHERINE President 308 Burleigh Ct, WINTER SPRINGS, FL, 32708

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-04-19 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-24 160 Wisteria Drive, Longwood, FL 32779 -
CHANGE OF MAILING ADDRESS 2014-04-24 160 Wisteria Drive, Longwood, FL 32779 -
REGISTERED AGENT NAME CHANGED 2014-04-24 MILLER, MAUREEN -
REGISTERED AGENT ADDRESS CHANGED 2014-04-24 160 Wisteria Drive, Longwood, FL 32779 -

Documents

Name Date
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-10
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-03-27
ANNUAL REPORT 2012-02-11
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2009-02-09
ANNUAL REPORT 2008-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State