Entity Name: | CAM CONTRACTING GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CAM CONTRACTING GROUP, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 13 Apr 2011 (14 years ago) |
Document Number: | P11000036357 |
FEI/EIN Number |
451676852
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2699 Alicia Lane, MELBOURNE, FL, 32935, US |
Mail Address: | PO Box 222, Brevard, NC, 28712, US |
ZIP code: | 32935 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCCLURE ALYSSA L | Vice President | PO Box 222, Brevard, NC, 28712 |
MCCLURE CHARLES F | Chief Executive Officer | PO Box 222, Brevard, NC, 28712 |
MCCLURE ALYSSA L | Agent | 2699 Alicia Lane, MELBOURNE, FL, 32935 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-01-23 | 2699 Alicia Lane, MELBOURNE, FL 32935 | - |
CHANGE OF MAILING ADDRESS | 2013-04-30 | 2699 Alicia Lane, MELBOURNE, FL 32935 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-30 | 2699 Alicia Lane, MELBOURNE, FL 32935 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-11 |
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-02-21 |
ANNUAL REPORT | 2018-01-30 |
ANNUAL REPORT | 2017-01-21 |
ANNUAL REPORT | 2016-03-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State