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 |
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 |
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 | - |
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