Entity Name: | CAMDEN AUTO SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CAMDEN AUTO SERVICES, 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: | 09 Feb 2007 (18 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | P07000018900 |
FEI/EIN Number |
371499783
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 303 CHARLIE SMITH SN HWY, ST MARYS, GA, 31558 |
Mail Address: | 303 CHARLIE SMITH SN HWY, ST MARYS, GA, 31558 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ESPENSCHIED ROCKY | President | 408 SEAGROVE ST, SAINT MARYS, GA, 31558 |
Sell Sheryl | Agent | 14328 Denton Rd, JACKSONVILLE, FL, 32226 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-04-19 | Sell, Sheryl | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-19 | 14328 Denton Rd, JACKSONVILLE, FL 32226 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-03-07 | 303 CHARLIE SMITH SN HWY, ST MARYS, GA 31558 | - |
CHANGE OF MAILING ADDRESS | 2012-03-07 | 303 CHARLIE SMITH SN HWY, ST MARYS, GA 31558 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-03-16 |
ANNUAL REPORT | 2017-03-06 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-04-20 |
ANNUAL REPORT | 2014-03-12 |
ANNUAL REPORT | 2013-04-19 |
ANNUAL REPORT | 2012-03-07 |
ANNUAL REPORT | 2011-04-14 |
ANNUAL REPORT | 2010-03-17 |
ANNUAL REPORT | 2009-04-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State