Search icon

D' CAMY FIESTA, CORP - Florida Company Profile

Company Details

Entity Name: D' CAMY FIESTA, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

D' CAMY FIESTA, CORP 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: 19 Nov 2009 (15 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P09000095035
FEI/EIN Number 300591264

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

Address: 11112 SUMMER STAR DR, RIVERVIEW, FL, 33579, US
Mail Address: 11112 SUMMER STAR DR, RIVERVIEW, FL, 33579, US
ZIP code: 33579
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROMERO DEBORA President 11112 Summer star dr, Riverview, FL, 33579
SUAREZ JAIME Vice President 11112 Summer star dr, Riverview, FL, 33579
ROMERO DEBORA Agent 11112 Summer star dr, Riverview, FL, 33579

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000118941 D' MOVING TOWNS EXPIRED 2016-11-02 2021-12-31 - 11112 SUMMER STAR DRIVE, RIVERVIEW, FL, 33579
G16000019927 D' & PLUS EXPIRED 2016-02-24 2021-12-31 - 41497 SW RARDIN ST, PORT SAINT LUCIE, FL, 34953
G10000100942 SUROCA EXPIRED 2010-11-03 2015-12-31 - 590 NW 114 AVE, APT. 102, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-24 11112 Summer star dr, Riverview, FL 33579 -
CHANGE OF PRINCIPAL ADDRESS 2017-03-27 11112 SUMMER STAR DR, RIVERVIEW, FL 33579 -
CHANGE OF MAILING ADDRESS 2017-03-27 11112 SUMMER STAR DR, RIVERVIEW, FL 33579 -
REINSTATEMENT 2010-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000526616 TERMINATED 1000000790136 DADE 2018-07-17 2038-07-25 $ 5,565.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166
J15001063730 TERMINATED 1000000695394 MIAMI-DADE 2015-09-25 2025-12-04 $ 480.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000374047 ACTIVE 1000000654976 MIAMI-DADE 2015-03-16 2025-03-18 $ 1,100.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000252927 ACTIVE 1000000260428 DADE 2012-03-22 2032-04-06 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-03-27
ANNUAL REPORT 2011-04-08
REINSTATEMENT 2010-11-02
Domestic Profit 2009-11-19

Date of last update: 02 May 2025

Sources: Florida Department of State