Search icon

CAMCO GROUP, INC. - Florida Company Profile

Company Details

Entity Name: CAMCO GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAMCO GROUP, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 31 Mar 2014 (11 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P14000028822
FEI/EIN Number 38-3928526

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 20423 Walnut Grove Lane, TAMPA, FL, 33647, US
Mail Address: 20423 Walnut Grove Lane, Tampa, FL, 33647, US
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MACHADO FRED President 10504 Bermuda Isle Drive, Tampa, FL, 33647
MACHADO FRED Secretary 10504 Bermuda Os;e Drive, Tampa, FL, 33647
MACHADO FRED Treasurer 10504 Bermuda Isle Drive, Tampa, FL, 33647
Machado Joshua R Vice President 839 Vino Verde Circle, BRANDON, FL, 33511
MACHADO JOSHUA R Agent 839 Vino Verde Circle, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2021-03-16 20423 Walnut Grove Lane, TAMPA, FL 33647 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-16 20423 Walnut Grove Lane, TAMPA, FL 33647 -
REINSTATEMENT 2020-02-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-09-28 MACHADO, JOSHUA R -
REINSTATEMENT 2017-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-03-30 839 Vino Verde Circle, BRANDON, FL 33511 -

Documents

Name Date
ANNUAL REPORT 2021-03-16
REINSTATEMENT 2020-02-03
ANNUAL REPORT 2018-07-19
REINSTATEMENT 2017-09-28
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-01-26
Domestic Profit 2014-03-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State