Search icon

THE CAMERA CURE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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