Search icon

MCAMM, INC.

Company Details

Entity Name: MCAMM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Jun 2008 (17 years ago)
Date of dissolution: 19 Feb 2009 (16 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Feb 2009 (16 years ago)
Document Number: P08000056687
Address: 5811 COUNTRYLAKES DR, FT MYERS, FL, 33905, US
Mail Address: 5811 COUNTRYLAKES DR, FT MYERS, FL, 33905, US
ZIP code: 33905
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
MCDANIEL KEN Agent 5811 COUNTRYLAKES DR, FT MYERS, FL, 33905

President

Name Role Address
MCDANIEL KEN President 5811 COUNTRYLAKES DR, FT MYERS, FL, 33905

Treasurer

Name Role Address
MCDANIEL KEN Treasurer 5811 COUNTRYLAKES DR, FT MYERS, FL, 33905

Director

Name Role Address
MCDANIEL KEN Director 5811 COUNTRYLAKES DR, FT MYERS, FL, 33905
KAMM CRAIG Director 2291 S GLENCOE RD, NEW SMYRNA BEACH, FL, 32168

Vice President

Name Role Address
KAMM CRAIG Vice President 2291 S GLENCOE RD, NEW SMYRNA BEACH, FL, 32168

Secretary

Name Role Address
KAMM CRAIG Secretary 2291 S GLENCOE RD, NEW SMYRNA BEACH, FL, 32168

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08163900295 KENMARK AIR 2 EXPIRED 2008-06-11 2013-12-31 No data 5811 COUNTRYLAKES DR, FT MYERS, FL, 33905

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-02-19 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002133535 LAPSED 08-CC-5604-20-S 18TH CIR. SEMINOLE CTY. FL 2009-08-26 2014-09-08 $8,634.07 UNIFIRST CORPORATION, 1455 BUFFALO ROAD, TITUSVILLE, FL 32796

Documents

Name Date
Voluntary Dissolution 2009-02-19
Domestic Profit 2008-06-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State