Entity Name: | CAM CONCRETE INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 02 Oct 2018 (6 years ago) |
Date of dissolution: | 13 Apr 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 13 Apr 2019 (6 years ago) |
Document Number: | P18000082853 |
Address: | 650 O SHEA CT, APOPKA, FL, 32712, US |
Mail Address: | 650 O SHEA CT, APOPKA, FL, 32712, US |
ZIP code: | 32712 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HERRERA PAULA | Agent | 650 O SHEA CT, APOPKA, FL, 32712 |
Name | Role | Address |
---|---|---|
HERRERA PAULA | President | 650 O SHEA CT, APOPKA, FL, 32712 |
Name | Role | Address |
---|---|---|
MENDEZ ACEITUNO ARMANDO | Vice President | 650 O SHEA CT, APOPKA, FL, 32712 |
Name | Role | Address |
---|---|---|
VASQUEZ REYES ANTONIO | Secretary | 703 E 9TH ST, APOPKA, FL, 32703 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000109699 | CAM CONCRETE | EXPIRED | 2018-10-08 | 2023-12-31 | No data | 650 O SHEA CT, APOPKA, FL, 32712 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-04-13 | No data | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-04-13 |
Domestic Profit | 2018-10-02 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State