Search icon

CAMILLE'S FOODS INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

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 (13 years ago)
Document Number: P12000055132
FEI/EIN Number 45-5611013
Mail Address: PO Box 371532, KEY LARGO, FL, 33037, US
Address: 9960 W Oakland Blvd, Sunrise, FL, 33351, US
ZIP code: 33351
City: Fort Lauderdale
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAROUN Hany President 70 JEAN LAFITTE DR, KEY LARGO, FL, 33037
HAROUN CHRISTINE K Vice President 70 JEAN LAFITTE DR, KEY LARGO, FL, 33037
Haroun Christine K Secretary 70 JEAN LAFITTE DR., KEY LARGO, FL, 33037
Haroun Hany Treasurer 70 JEAN LAFITTE DR., KEY LARGO, FL, 33037
Haroun Christine Agent 70 JEAN LAFITTE DR, KEY LARGO, FL, 33037

Legal Entity Identifier

LEI Number:
54930002OWLDDV46GF47

Registration Details:

Initial Registration Date:
2017-12-14
Next Renewal Date:
2018-12-11
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

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 - 9960 W OAKLAND PARK BLVD., SUNRISE, FL, 33351
G25000007886 WENDYS OF SUNRISE FL 7391 ACTIVE 2025-01-17 2030-12-31 - PO BOX 371532, KEY LARGO, FL, 33037
G13000038889 DENNY'S EXPIRED 2013-04-23 2018-12-31 - 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 -
CHANGE OF MAILING ADDRESS 2025-01-17 9960 W Oakland Blvd, Sunrise, FL 33351 -
REGISTERED AGENT NAME CHANGED 2025-01-17 Haroun, Christine -
NAME CHANGE AMENDMENT 2012-08-21 CAMILLE'S FOODS INC. -

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

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
75000.00
Total Face Value Of Loan:
75000.00
Date:
2012-09-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
-128800.00
Total Face Value Of Loan:
1147000.00

Paycheck Protection Program

Jobs Reported:
26
Initial Approval Amount:
$75,000
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$75,000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$76,002.08
Servicing Lender:
SouthState Bank, National Association
Use of Proceeds:
Payroll: $75,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State