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 |
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 |
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 | - | - |
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