Entity Name: | CAMINERO ENTERPRISES INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CAMINERO ENTERPRISES 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: | 25 Aug 2014 (11 years ago) |
Date of dissolution: | 27 Sep 2024 (8 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (8 months ago) |
Document Number: | P14000070748 |
FEI/EIN Number |
47-1668659
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9405 crescent loop circle, Tampa, FL, 33619, US |
Mail Address: | 9405 crescent loop circle, Tampa, FL, 33619, US |
ZIP code: | 33619 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAMINERO DANILO A | President | 9405 crescent loop circle, Tampa, FL, 33619 |
CAMINERO DANILO A | Vice President | 9405 crescent loop circle, Tampa, FL, 33619 |
caminero danilo A | Agent | 9405 crescent loop circle, Tampa, FL, 33619 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2023-04-18 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-18 | 9405 crescent loop circle, 204, Tampa, FL 33619 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-18 | 9405 crescent loop circle, 204, Tampa, FL 33619 | - |
CHANGE OF MAILING ADDRESS | 2023-04-18 | 9405 crescent loop circle, 204, Tampa, FL 33619 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-01-29 | caminero, danilo A | - |
REINSTATEMENT | 2021-01-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000145912 | ACTIVE | 1000000946957 | HILLSBOROU | 2023-03-23 | 2043-04-12 | $ 630.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J21000377907 | ACTIVE | 1000000895413 | HILLSBOROU | 2021-07-22 | 2041-07-28 | $ 990.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J21000330872 | ACTIVE | 21-CC-016524 | HILLSBOROUGH COUNTY CIVIL | 2021-07-01 | 2026-07-06 | $$7,284.36 | MIDFLORIDA CREDIT UNION, POST OFFICE BOX 8008, LAKELAND, FLORIDA 33802-8008 |
Name | Date |
---|---|
REINSTATEMENT | 2023-04-18 |
REINSTATEMENT | 2021-01-29 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-24 |
Domestic Profit | 2014-08-25 |
Date of last update: 03 May 2025
Sources: Florida Department of State