Entity Name: | THE CAMERA CURE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THE CAMERA CURE, 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: | 21 Jan 2010 (15 years ago) |
Date of dissolution: | 14 Dec 2020 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 14 Dec 2020 (4 years ago) |
Document Number: | P10000006080 |
FEI/EIN Number |
271726294
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4300 15th Ave N, SAINT PETERSBURG, FL, 33713, US |
Mail Address: | 4300 15th Ave N, SAINT PETERSBURG, FL, 33713, US |
ZIP code: | 33713 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KLITSCH FREDERICK M | President | 4300 15TH AVENUE N., SAINT PETERSBURG, FL, 33713 |
KLITSCH FREDERICK M | Agent | 4300 15TH AVENUE N., SAINT PETERSBURG, FL, 33713 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-12-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-19 | 4300 15th Ave N, SAINT PETERSBURG, FL 33713 | - |
CHANGE OF MAILING ADDRESS | 2020-03-19 | 4300 15th Ave N, SAINT PETERSBURG, FL 33713 | - |
REINSTATEMENT | 2012-09-13 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-09-13 | 4300 15TH AVENUE N., SAINT PETERSBURG, FL 33713 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-12-14 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-02-27 |
ANNUAL REPORT | 2013-01-31 |
REINSTATEMENT | 2012-09-13 |
Date of last update: 01 May 2025
Sources: Florida Department of State