Entity Name: | CAMELOT CONSULTING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CAMELOT CONSULTING, 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: | 16 Oct 2017 (8 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Nov 2024 (6 months ago) |
Document Number: | P17000089321 |
FEI/EIN Number |
813567013
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1755 Hugar Place, THE VILLAGES, FL, 34762, US |
Mail Address: | 1755 Hugar Place, The villages, FL, 34762, US |
ZIP code: | 34762 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cook Bonnie L | President | 1755 Hugar Place, The villages, FL, 34762 |
COOK BONNIE L | Secretary | 1755 Hugar Place, THE VILLAGES, FL, 34762 |
COOK BONNIE L | Agent | 1755 Hugar Place, The Villages, FL, 34762 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-11-15 | 1755 Hugar Place, The Villages, FL 34762 | - |
REINSTATEMENT | 2024-11-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-11-15 | 1755 Hugar Place, THE VILLAGES, FL 34762 | - |
CHANGE OF MAILING ADDRESS | 2024-11-15 | 1755 Hugar Place, THE VILLAGES, FL 34762 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-03-05 | COOK, BONNIE L | - |
REINSTATEMENT | 2023-03-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-04 |
REINSTATEMENT | 2024-11-15 |
REINSTATEMENT | 2023-03-05 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-25 |
Domestic Profit | 2017-10-16 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2360077410 | 2020-05-05 | 0491 | PPP | 16929 SE 94TH SUNNYBROOK CIR, THE VILLAGES, FL, 32162-1834 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State