Search icon

CAMILLE'S FOODS INC.

Company Details

Entity Name: CAMILLE'S FOODS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 Jun 2012 (13 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 21 Aug 2012 (12 years ago)
Document Number: P12000055132
FEI/EIN Number 45-5611013
Address: 97630 OVERSEAS HWY, KEY LARGO, FL, 33037
Mail Address: 70 JEAN LAFITTE DR., KEY LARGO, FL, 33037
ZIP code: 33037
County: Monroe
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
54930002OWLDDV46GF47 P12000055132 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O Haroun, Hany, 70 Jean Lafitte Drive, Key Largo, US-FL, US, 33037
Headquarters PO Box 371532, Key Largo, US-FL, US, 33037

Registration details

Registration Date 2017-12-14
Last Update 2023-08-04
Status LAPSED
Next Renewal 2018-12-11
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As P12000055132

Agent

Name Role Address
HAROUN HANY Agent 70 JEAN LAFITTE DR, KEY LARGO, FL, 33037

President

Name Role Address
HAROUN Hany President 70 JEAN LAFITTE DR, KEY LARGO, FL, 33037

Vice President

Name Role Address
HAROUN CHRISTINE K Vice President 70 JEAN LAFITTE DR, KEY LARGO, FL, 33037

Secretary

Name Role Address
Haroun Christine K Secretary 70 JEAN LAFITTE DR., KEY LARGO, FL, 33037

Treasurer

Name Role Address
Haroun Hany Treasurer 70 JEAN LAFITTE DR., KEY LARGO, FL, 33037

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000009676 WENDY'S ACTIVE 2025-01-23 2030-12-31 No data 9960 W OAKLAND PARK BLVD., SUNRISE, FL, 33351
G13000038889 DENNY'S EXPIRED 2013-04-23 2018-12-31 No data 70 JEAN LAFITTE DR., KEY LARGO, FL, 33037

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-17 9960 W Oakland Blvd, Sunrise, FL 33351 No data
CHANGE OF MAILING ADDRESS 2025-01-17 9960 W Oakland Blvd, Sunrise, FL 33351 No data
REGISTERED AGENT NAME CHANGED 2025-01-17 Haroun, Christine No data
NAME CHANGE AMENDMENT 2012-08-21 CAMILLE'S FOODS INC. No data

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-03-02
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-01-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State