Search icon

CAMMON BUILDING SERVICES INC. - Florida Company Profile

Company Details

Entity Name: CAMMON BUILDING SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAMMON BUILDING SERVICES 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: 07 Mar 2011 (14 years ago)
Date of dissolution: 26 Nov 2021 (3 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 26 Nov 2021 (3 years ago)
Document Number: P11000022068
FEI/EIN Number 450649162

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

Address: 13575 58th Street North #213, CLEARWATER, FL, 33760, US
Mail Address: 13575 58th Street North #213, CLEARWATER, FL, 33760, US
ZIP code: 33760
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YEAKEY JACK President 2545 NE COACHMAN RD #15, CLEARWATER, FL, 33765
YEAKEY JACK Secretary 2545 NE COACHMAN RD #15, CLEARWATER, FL, 33765
YEAKEY JACK Director 2545 NE COACHMAN RD #15, CLEARWATER, FL, 33765
Yeakey Jack E Agent 13575 58th Street N, Cearwater, FL, 33760

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-02-06 Yeakey, Jack E -
REGISTERED AGENT ADDRESS CHANGED 2018-02-06 13575 58th Street N, 213, Cearwater, FL 33760 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-03 13575 58th Street North #213, CLEARWATER, FL 33760 -
CHANGE OF MAILING ADDRESS 2017-04-03 13575 58th Street North #213, CLEARWATER, FL 33760 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000313237 TERMINATED 1000000824909 PINELLAS 2019-04-29 2039-05-01 $ 5,129.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J19000213080 TERMINATED 1000000819269 PINELLAS 2019-03-12 2039-03-20 $ 1,885.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J19000080018 TERMINATED 1000000813419 PINELLAS 2019-01-28 2029-01-30 $ 396.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J16000618508 TERMINATED 1000000722045 PINELLAS 2016-09-09 2036-09-15 $ 930.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-09-02
ANNUAL REPORT 2015-04-11
ANNUAL REPORT 2014-02-11
ANNUAL REPORT 2013-04-04
ANNUAL REPORT 2012-09-21
Domestic Profit 2011-03-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State