Search icon

CAMINO DEVELOPMENTS, INC. - Florida Company Profile

Company Details

Entity Name: CAMINO DEVELOPMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAMINO DEVELOPMENTS, 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: 06 Dec 2005 (19 years ago)
Document Number: P05000160172
FEI/EIN Number 203907219

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

Address: 3025 East South Street, ORLANDO, FL, 32803, US
Mail Address: 30 Floral Parkway, Concord, On, L4K4R1, CA
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEGASPERIS JIM V Director 30 FLORAL PARKWAY, CONCORD ONTARIO, CA, L4K 4R1
DEGASPERIS ANTONIO T Director 30 FLORAL PARKWAY, CONCORD ONTARIO, CA, L4K 4R1
SIMM DENNIS R Secretary 30 Floral Parkway, Concord, On, L4K4R
TK REGISTERED AGENT, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-01-11 3025 East South Street, ORLANDO, FL 32803 -
CHANGE OF MAILING ADDRESS 2013-03-15 3025 East South Street, ORLANDO, FL 32803 -
REGISTERED AGENT NAME CHANGED 2010-02-12 TK REGISTERED AGENT, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-01-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State