Search icon

CAMO STOP INC. - Florida Company Profile

Company Details

Entity Name: CAMO STOP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAMO STOP 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: 17 May 2016 (9 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P16000044080
FEI/EIN Number 81-2747724

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

Address: 13618 60TH STREET NORTH, ROYAL PALM BEACH, FL, 33411
Mail Address: 13618 60TH STREET NORTH, ROYAL PALM BEACH, FL, 33411
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KIRK JULIA C President 13618 60TH STREET NORTH, ROYAL PALM BEACH, FL, 33411
KIRK JULIA C Treasurer 13618 60TH STREET NORTH, ROYAL PALM BEACH, FL, 33411
KIRK JULIA C Secretary 13618 60TH STREET NORTH, ROYAL PALM BEACH, FL, 33411
kirk julia Agent 13618 60TH STREET NORTH, ROYAL PALM BEACH, FL, 33411

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000120428 BOONIES BAR & GRILL EXPIRED 2016-11-07 2021-12-31 - 14555 SOUTHERN BLVD, LOXAHATCHEE, FL, 33470

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-02-29 - -
REGISTERED AGENT NAME CHANGED 2020-02-29 kirk, julia -
REGISTERED AGENT ADDRESS CHANGED 2020-02-29 13618 60TH STREET NORTH, ROYAL PALM BEACH, FL 33411 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000104479 ACTIVE 1000000802976 PALM BEACH 2018-11-07 2039-02-13 $ 14,278.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J18000737338 ACTIVE 1000000796828 PALM BEACH 2018-09-12 2038-11-07 $ 9,485.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J18000543710 TERMINATED 1000000789654 PALM BEACH 2018-07-11 2038-08-02 $ 4,407.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J18000488601 TERMINATED 1000000784207 PALM BEACH 2018-05-30 2038-07-11 $ 3,671.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J18000156257 TERMINATED 1000000778248 PALM BEACH 2018-04-04 2038-04-18 $ 5,343.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J18000087494 TERMINATED 1000000773798 PALM BEACH 2018-02-21 2038-02-28 $ 11,209.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
REINSTATEMENT 2020-02-29
Reg. Agent Resignation 2018-05-07
ANNUAL REPORT 2017-04-17
Domestic Profit 2016-05-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State