Search icon

CAMERAS SOLUTIONS I INC - Florida Company Profile

Company Details

Entity Name: CAMERAS SOLUTIONS I INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAMERAS SOLUTIONS I 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: 30 Aug 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: P07000097673
FEI/EIN Number 260804548

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

Address: 6511 Nova Drive, Davie, FL, 33317, US
Mail Address: 6511 Nova Drive, Davie, FL, 33317, US
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALL PETER B President 6511 Nova Drive, Davie, FL, 33317
WALL PETER Agent 6511 Nova Drive, Davie, FL, 33317

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2016-05-01 6511 Nova Drive, Suite 155, Davie, FL 33317 -
CHANGE OF PRINCIPAL ADDRESS 2016-05-01 6511 Nova Drive, Suite 155, Davie, FL 33317 -
CHANGE OF MAILING ADDRESS 2015-05-01 6511 Nova Drive, Suite 155, Davie, FL 33317 -
REINSTATEMENT 2014-07-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CANCEL ADM DISS/REV 2009-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000576756 TERMINATED 1000000231732 DADE 2011-09-01 2021-09-07 $ 347.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J10000648797 TERMINATED 1000000175077 BROWARD 2010-06-03 2030-06-09 $ 987.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J10000648813 TERMINATED 1000000175083 DADE 2010-06-03 2030-06-09 $ 2,435.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-05-01
REINSTATEMENT 2014-07-17
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-14
REINSTATEMENT 2009-10-30
REINSTATEMENT 2008-10-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State