Search icon

CAMBOY INTERIORS PALM BEACH, INC. - Florida Company Profile

Company Details

Entity Name: CAMBOY INTERIORS PALM BEACH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAMBOY INTERIORS PALM BEACH, 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: 13 Dec 2005 (19 years ago)
Date of dissolution: 27 Mar 2014 (11 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 27 Mar 2014 (11 years ago)
Document Number: P05000163711
FEI/EIN Number 542191386

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

Address: 2560 RCA BLVD. #107, PALM BEACH GARDENS, FL, 33410
Mail Address: C/O PAUL RAMPELL, ESQ., 400 ROYAL PALM WAY, SUITE 410, PALM BEACH, FL, 33480, US
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMM SAMUEL A President 2660 S OCEAN BLVD #606-N, PALM BEACH, FL, 33480
RAMPELL PAUL E Agent 249 ROYAL PALM WAY SUITE 303, PALM BEACH, FL, 33480

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2014-03-27 - -
CHANGE OF MAILING ADDRESS 2014-03-27 2560 RCA BLVD. #107, PALM BEACH GARDENS, FL 33410 -
CHANGE OF PRINCIPAL ADDRESS 2011-05-17 2560 RCA BLVD. #107, PALM BEACH GARDENS, FL 33410 -

Documents

Name Date
CORAPVDWN 2014-03-27
ANNUAL REPORT 2014-02-12
ANNUAL REPORT 2013-01-21
ANNUAL REPORT 2012-01-11
ADDRESS CHANGE 2011-05-17
ANNUAL REPORT 2011-01-07
ANNUAL REPORT 2010-03-24
ANNUAL REPORT 2009-01-06
ANNUAL REPORT 2008-01-31
ANNUAL REPORT 2007-08-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State