Search icon

CAMOSA INC.

Company Details

Entity Name: CAMOSA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Aug 2012 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Apr 2014 (11 years ago)
Document Number: P12000074106
FEI/EIN Number NOT APPLICABLE
Address: 201 Quail Forest Blvd., Naples, FL, 34105, US
Mail Address: 201 Quail Forest Blvd., Naples, FL, 34105, US
ZIP code: 34105
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
CAMPO HELLEN Agent 201 Quail Forest Blvd., Naples, FL, 34105

President

Name Role Address
CAMPO HELLEN President 201 Quail Forest Blvd., Naples, FL, 34105

Treasurer

Name Role Address
CAMPO HELLEN Treasurer 201 Quail Forest Blvd., Naples, FL, 34105

Secretary

Name Role Address
CAMPO JAVIER Secretary 201 Quail Forest Blvd., Naples, FL, 34105

Director

Name Role Address
CAMPO HELLEN Director 201 Quail Forest Blvd., Naples, FL, 34105

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000127182 SPOON FOOD STUDIOS EXPIRED 2019-12-02 2024-12-31 No data 7313 LOCH NESS DRIVE, MIAMI, FL, 33014

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-15 15841 Marcello Circle, Naples, FL 34110 No data
CHANGE OF MAILING ADDRESS 2025-01-15 15841 Marcello Circle, Naples, FL 34110 No data
CHANGE OF PRINCIPAL ADDRESS 2025-01-15 15841 Marcello Circle, Naples, FL 34110 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-01 201 Quail Forest Blvd., Apt 202, Naples, FL 34105 No data
CHANGE OF PRINCIPAL ADDRESS 2024-02-01 201 Quail Forest Blvd., Apt 202, Naples, FL 34105 No data
CHANGE OF MAILING ADDRESS 2024-02-01 201 Quail Forest Blvd., Apt 202, Naples, FL 34105 No data
REINSTATEMENT 2014-04-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-03-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State