Search icon

JIMENEZ CAMILO INC

Company Details

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

Agent

Name Role Address
JIMENEZ-RECIO JAIROL Agent 10018 SPANISH ISLES BLVD, A26, BOCA RATON, FL, 33498

Chief Executive Officer

Name Role Address
JIMENEZ-RECIO JAIROL Chief Executive Officer 10018 SPANISH ISLES BLVD., A26, BOCA RATON, FL, 33498

Officer

Name Role Address
Camilo Zoraya M Officer 10018 SPANISH ISLES BLVD, A26, BOCA RATON, FL, 33498

Fictitious Names

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

Events

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

Documents

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