Search icon

GAM AT CAMP, INC. - Florida Company Profile

Company Details

Entity Name: GAM AT CAMP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GAM AT CAMP, 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: 01 Jun 1993 (32 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P93000038840
FEI/EIN Number 650428354

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

Address: 2890 SW 13TH ST, FT LAUDERDALE, FL, 33312, US
Mail Address: P O BOX 5184, DEERFIELD BEACH, FL, 33442, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAM GARY B President 2890 SW 13TH ST, FT LAUDERDALE, FL, 33312
GAM GARY B Agent 2890 SW 13TH ST, FT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-01-15 GAM, GARY B -
CHANGE OF MAILING ADDRESS 2008-03-07 2890 SW 13TH ST, FT LAUDERDALE, FL 33312 -
REGISTERED AGENT ADDRESS CHANGED 1998-05-20 2890 SW 13TH ST, FT LAUDERDALE, FL 33312 -
CHANGE OF PRINCIPAL ADDRESS 1996-03-26 2890 SW 13TH ST, FT LAUDERDALE, FL 33312 -

Documents

Name Date
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-06-10
ANNUAL REPORT 2013-01-26
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-03-30
ANNUAL REPORT 2010-04-19
ANNUAL REPORT 2009-04-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State