Search icon

O CAMELOT INC. - Florida Company Profile

Company Details

Entity Name: O CAMELOT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

O CAMELOT 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: 20 Aug 2008 (17 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P08000077545
FEI/EIN Number 263231975

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

Address: 2152 SE STONECROP STREET, PORT SAINT LUCIE, FL, 34984
Mail Address: 2152 SE STONECROP STREET, PORT SAINT LUCIE, FL, 34984
ZIP code: 34984
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERSAUD DEVINDRA President 2152 SE STONECROP STREET, PORT SAINT LUCIE, FL, 34984
PERSAUD RADHICA L Vice President 2152 SE STONECROP STREET, PORT SAINT LUCIE, FL, 34984
PERSAUD DEVINDRA Agent 2152 SE STONECROP STREET, PORT SAINT LUCIE, FL, 34984

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000153350 BROOKS MANOR ASSISTED LIVING FACILITY EXPIRED 2009-09-08 2014-12-31 - 2043 SE WATERCREST STREET, ATTN: SABITRE PERSAUD, PORT ST LUCIE, FL, 34984

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT 2010-03-26 - -

Documents

Name Date
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-03-10
ANNUAL REPORT 2013-04-01
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-08-04
Amendment 2010-03-26
ANNUAL REPORT 2010-03-19
ANNUAL REPORT 2009-07-13
Domestic Profit 2008-08-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State