Search icon

CAM MARKETING CORP - Florida Company Profile

Company Details

Entity Name: CAM MARKETING CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAM MARKETING CORP 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: 26 Feb 2015 (10 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P15000019027
FEI/EIN Number 81-2858019

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

Address: 326 KINGSBRIDGE RD, BOCA RATON, FL, 33487, US
Mail Address: 326 KINGSBRIDGE RD, BOCA RATON, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MINUTOLO CHRISTOPHER A President 101 E MCNAB RD #111, POMPANO BEACH, FL, 33060
MINUTOLO CHRISTOPHER A Agent 101 E MCNAB RD, POMPANO BEACH, FL, 33060

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-24 326 KINGSBRIDGE RD, BOCA RATON, FL 33487 -
CHANGE OF MAILING ADDRESS 2018-04-24 326 KINGSBRIDGE RD, BOCA RATON, FL 33487 -
REINSTATEMENT 2016-10-28 - -
REGISTERED AGENT NAME CHANGED 2016-10-28 MINUTOLO, CHRISTOPHER A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-30
REINSTATEMENT 2016-10-28
Domestic Profit 2015-02-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State