Entity Name: | CAMFAM8 INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CAMFAM8 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 14 Nov 2016 (8 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Jan 2018 (7 years ago) |
Document Number: | P16000091134 |
FEI/EIN Number |
81-4423891
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 313 Marsh Point Circle, St Augustine, FL, 32080, US |
Mail Address: | 313 Marsh Point Circle, St Augustine, FL, 32080, US |
ZIP code: | 32080 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAMERON NICOLE | President | 313 Marsh Point Circle, St Augustine, FL, 32080 |
CAMERON DONALD | Vice President | 313 Marsh Point Circle, St Augustine, FL, 32080 |
Cameron Nicole | Agent | 313 Marsh Point Circle, St Augustine, FL, 32080 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-01-31 | 313 Marsh Point Circle, St Augustine, FL 32080 | - |
CHANGE OF MAILING ADDRESS | 2022-01-31 | 313 Marsh Point Circle, St Augustine, FL 32080 | - |
REGISTERED AGENT NAME CHANGED | 2022-01-31 | Cameron, Nicole | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-31 | 313 Marsh Point Circle, St Augustine, FL 32080 | - |
REINSTATEMENT | 2018-01-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-14 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-04-10 |
ANNUAL REPORT | 2020-02-06 |
ANNUAL REPORT | 2019-01-29 |
AMENDED ANNUAL REPORT | 2018-04-02 |
REINSTATEMENT | 2018-01-04 |
Domestic Profit | 2016-11-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State