Entity Name: | JIMENEZ CAMILO INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 01 Oct 2012 (12 years ago) |
Document Number: | P12000083055 |
FEI/EIN Number | 46-1097234 |
Address: | 10018 SPANISH ISLES BLVD, A26, BOCA RATON, FL, 33498, US |
Mail Address: | 10018 SPANISH ISLES BLVD, A26, BOCA RATON, FL, 33498, US |
ZIP code: | 33498 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JIMENEZ-RECIO JAIROL | Agent | 10018 SPANISH ISLES BLVD, A26, BOCA RATON, FL, 33498 |
Name | Role | Address |
---|---|---|
JIMENEZ-RECIO JAIROL | Chief Executive Officer | 10018 SPANISH ISLES BLVD., A26, BOCA RATON, FL, 33498 |
Name | Role | Address |
---|---|---|
Camilo Zoraya M | Officer | 10018 SPANISH ISLES BLVD, A26, BOCA RATON, FL, 33498 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000016186 | INTERIOR BUILDERS | ACTIVE | 2021-02-02 | 2026-12-31 | No data | 10050 SPANISH ISLES BLVD. E1, BOCA RATON, FL, 33498 |
G13000070903 | INTERIOR BUILDERS | EXPIRED | 2013-07-15 | 2018-12-31 | No data | 22413 SW 66TH AVE #603, BOCA RATON, FL, 33428 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-27 | 10018 SPANISH ISLES BLVD, A26, BOCA RATON, FL 33498 | No data |
CHANGE OF MAILING ADDRESS | 2024-02-27 | 10018 SPANISH ISLES BLVD, A26, BOCA RATON, FL 33498 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-27 | 10018 SPANISH ISLES BLVD, A26, BOCA RATON, FL 33498 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-27 |
ANNUAL REPORT | 2023-03-03 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-06-19 |
ANNUAL REPORT | 2019-03-18 |
AMENDED ANNUAL REPORT | 2018-07-16 |
ANNUAL REPORT | 2018-04-08 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-28 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State