Entity Name: | CAMP MUSCLE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 14 May 2007 (18 years ago) |
Document Number: | P07000058053 |
FEI/EIN Number | 260524457 |
Address: | 5824 99th Terrace, Pinellas Park, FL, 33782, US |
Mail Address: | 5824 99th Terrace, Pinellas Park, FL, 33782, US |
ZIP code: | 33782 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Wright David J | Agent | 1201 HAYS STREET, TALLAHASSEE, FL, 32301 |
Name | Role | Address |
---|---|---|
WRIGHT DAVID J | President | 5824 99th Terrace, Pinellas Park, FL, 33782 |
Name | Role | Address |
---|---|---|
Wright Cynthia L | Vice President | 5824 99th Terrace, Pinellas Park, FL, 33782 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-04-29 | 5824 99th Terrace, Pinellas Park, FL 33782 | No data |
REGISTERED AGENT NAME CHANGED | 2019-04-30 | Wright, David John | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-30 | 5824 99th Terrace, Pinellas Park, FL 33782 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000561306 | TERMINATED | 1000000837428 | PINELLAS | 2019-08-14 | 2039-08-21 | $ 4,629.79 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-21 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State