Search icon

CAMSON INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: CAMSON INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAMSON 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: 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: 07 Nov 2005 (20 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P05000148985
FEI/EIN Number 861159295

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

Address: 800 CLAUGHTON ISLAND DRIVE, SUITE 1605, MIAMI, FL, 33131
Mail Address: 800 CLAUGHTON ISLAND DRIVE, SUITE 1605, MIAMI, FL, 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CANELON JOSE Agent 800 CLAUGHTON ISLAND DRIVE, MIAMI, FL, 33131
CANELON JOSE D Director 800 CLAUGHTON ISLAND DRIVE SUITE 1605, MIAMI, FL, 33131
CAMEJO MANRIQUE CESAR D Officer 800 CLAUGHTON ISLAND DRIVE SUITE 1605, MIAMI, FL, 33131
CAMEJO MANRIQUE CESAR Director 800 CLAUGHTON ISLAND DRIVE SUITE 1605, MIAMI, FL, 33131
CAMEJO MANRIQUE CESAR D Director 800 CLAUGHTON ISLAND DRIVE SUITE 1605, MIAMI, FL, 33131
CAMEJO MANRIQUE CESAR Officer 800 CLAUGHTON ISLAND DRIVE SUITE 1605, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-04-11 - -
REGISTERED AGENT NAME CHANGED 2014-04-11 CANELON, JOSE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2009-05-06 800 CLAUGHTON ISLAND DRIVE, SUITE 1605, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2009-05-06 800 CLAUGHTON ISLAND DRIVE, SUITE 1605, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2009-05-06 800 CLAUGHTON ISLAND DRIVE, SUITE 1605, MIAMI, FL 33131 -
AMENDMENT 2009-01-08 - -
CANCEL ADM DISS/REV 2006-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
REINSTATEMENT 2014-04-11
ANNUAL REPORT 2010-05-25
ANNUAL REPORT 2009-05-06
Amendment 2009-01-08
ANNUAL REPORT 2008-05-08
ANNUAL REPORT 2007-04-26
REINSTATEMENT 2006-10-04
Domestic Profit 2005-11-07

Date of last update: 02 May 2025

Sources: Florida Department of State