Search icon

APOCALYPSE 2000 AND COMPUTER ROOM.INC - Florida Company Profile

Company Details

Entity Name: APOCALYPSE 2000 AND COMPUTER ROOM.INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

APOCALYPSE 2000 AND COMPUTER ROOM.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: 28 May 2014 (11 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P14000047198
FEI/EIN Number 85-1395191

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

Address: 308 nw 159th street, NORTH MIAMI, FL, 33169, US
Mail Address: 14311 biscayne blvd, 611602, NORTH MIAMI, FL, 33261, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMEAU CHRIS A President 308 nw 159th street, NORTH MIAMI, FL, 33169
CAMEAU TABITHA Secretary 308 nw 159th street, NORTH MIAMI, FL, 33169
CAMEAU CHRIS A Agent 308 nw 159th street, NORTH MIAMI, FL, 33169

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-06-11 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-11 308 nw 159th street, NORTH MIAMI, FL 33169 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-11 308 nw 159th street, NORTH MIAMI, FL 33169 -
CHANGE OF MAILING ADDRESS 2020-06-11 308 nw 159th street, NORTH MIAMI, FL 33169 -
REGISTERED AGENT NAME CHANGED 2020-06-11 CAMEAU, CHRIS A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000681740 ACTIVE 1000001016494 DADE 2024-10-28 2034-10-30 $ 1,384.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J22000350522 ACTIVE 1000000928636 MIAMI-DADE 2022-07-15 2032-07-20 $ 436.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2020-06-11
Domestic Profit 2014-05-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State