Search icon

CAMSA, INC.

Company Details

Entity Name: CAMSA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Jul 2009 (16 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P09000057313
FEI/EIN Number 800439739
Address: 9056 GARLAND AVE, SURFSIDE, FL, 33154
Mail Address: 9056 GARLAND AVE, SURFSIDE, FL, 33154
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CAMPUZANO GLORIA Agent 9056 GARLAND AVE, SURFSIDE, FL, 33154

President

Name Role Address
CAMPUZANO GLORIA President 9056 GARLAND AVE, SURFSIDE, FL, 33154

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000048940 PHONE-TASTICS INTERNET CAFE T-MOBILE EXPIRED 2012-05-29 2017-12-31 No data 924 71 STREET, MIAMI BEACH, FL, 33141
G09000165045 GAME-TASTICS NETCAFE T-MOBILE & BOOST EXPIRED 2009-10-14 2014-12-31 No data 9056 GARLAND AVE, SURFSIDE, FL, 33154
G09000140223 PHONE-TASTICS INTERNET CAFE EXPIRED 2009-07-29 2014-12-31 No data 9056 GARLAND AVE, SURFSIDE, FL, 33154

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
AMENDMENT 2010-02-18 No data No data
AMENDMENT 2009-07-21 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000264779 ACTIVE 1000000585795 DADE 2014-02-20 2034-03-04 $ 428.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000035585 TERMINATED 1000000417485 MIAMI-DADE 2012-12-26 2033-01-02 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000035593 TERMINATED 1000000417486 MIAMI-DADE 2012-12-26 2033-01-02 $ 695.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2013-03-28
ANNUAL REPORT 2012-04-09
ANNUAL REPORT 2011-04-01
ANNUAL REPORT 2010-05-03
Amendment 2010-02-18
Amendment 2009-07-21
Domestic Profit 2009-07-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State