Search icon

THE CAM TEAM, INC.

Company Details

Entity Name: THE CAM TEAM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Jun 2015 (10 years ago)
Date of dissolution: 02 Aug 2024 (6 months ago)
Last Event: CONVERSION
Event Date Filed: 02 Aug 2024 (6 months ago)
Document Number: P15000056170
Address: 2233 PARK AVENUE, SUITE 103, ORANGE PARK, FL, 32073, US
Mail Address: 2233 PARK AVENUE, SUITE 103, ORANGE PARK, FL, 32073, US
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
MELTON LINDA K Agent 2233 PARK AVENUE, SUITE 103, ORANGE PARK, FL, 32073

President

Name Role Address
MELTON LINDA K President 2233 PARK AVENUE, SUITE 103, ORANGE PARK, FL, 32073

Vice President

Name Role Address
WOODS LINDA M Vice President 2233 PARK AVENUE, SUITE 103, ORANGE PARK, FL, 32073

Secretary

Name Role Address
WOODS ROBERT M Secretary 2233 PARK AVENUE, SUITE 103, ORANGE PARK, FL, 32073

Treasurer

Name Role Address
WOODS ROBERT M Treasurer 2233 PARK AVENUE, SUITE 103, ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
CONVERSION 2024-08-02 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L24000334687. CONVERSION NUMBER 500000257065
ARTICLES OF CORRECTION 2024-07-29 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-08 2233 PARK AVENUE, SUITE 103, ORANGE PARK, FL 32073 No data
CHANGE OF MAILING ADDRESS 2022-04-08 2233 PARK AVENUE, SUITE 103, ORANGE PARK, FL 32073 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-08 2233 PARK AVENUE, SUITE 103, ORANGE PARK, FL 32073 No data

Documents

Name Date
Articles of Correction 2024-07-29
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State