Search icon

CAMP WANNADO INC

Company Details

Entity Name: CAMP WANNADO INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Mar 2014 (11 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P14000019992
FEI/EIN Number 46-4994850
Address: 2503 N State Road 7, Margate, FL, 33063, US
Mail Address: 2503 N State Road 7, Margate, FL, 33063, US
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
WILKS LESTER LJR Agent 2503 N State Road 7, Margate, FL, 33063

President

Name Role Address
WILKS LESTER LJR President 2503 N State Road 7, Margate, FL, 33063

Vice President

Name Role Address
Wilks Melrose F Vice President 2503 N State Road 7, Margate, FL, 33063

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-05-01 2503 N State Road 7, Margate, FL 33063 No data
CHANGE OF MAILING ADDRESS 2017-05-01 2503 N State Road 7, Margate, FL 33063 No data
REGISTERED AGENT ADDRESS CHANGED 2017-05-01 2503 N State Road 7, Margate, FL 33063 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000080661 ACTIVE 1000000813589 BROWARD 2019-01-28 2029-01-30 $ 989.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J18000547075 ACTIVE 1000000791263 BROWARD 2018-07-25 2028-08-02 $ 803.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30
Domestic Profit 2014-03-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State