Search icon

207CAMELOT INC. - Florida Company Profile

Company Details

Entity Name: 207CAMELOT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

207CAMELOT 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 Apr 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Oct 2011 (14 years ago)
Document Number: P09000029971
FEI/EIN Number 264554290

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

Address: 888 Corrado St, Myrtle Beach, SC, 29572, US
Mail Address: 888 Corrado St, Myrtle Beach, SC, 29572, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Peck Deborah N Officer 888 Corrado St, Myrtle Beach, SC, 29572
Herbst Linda L Agen 732 Cipriana Dr, Myrtle Beach, SC, 29572
Davenport CHARLOTTE Agent 1807 Perimeter Park Rd W, Fernandina Beach, FL, 32034

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-17 888 Corrado St, Myrtle Beach, SC 29572 -
CHANGE OF MAILING ADDRESS 2023-04-17 888 Corrado St, Myrtle Beach, SC 29572 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-26 1807 Perimeter Park Rd W, Fernandina Beach, FL 32034 -
REGISTERED AGENT NAME CHANGED 2016-01-08 Davenport, CHARLOTTE -
REINSTATEMENT 2011-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-17
AMENDED ANNUAL REPORT 2022-05-04
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-01-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State