Search icon

CAMAT, INC. - Florida Company Profile

Company Details

Entity Name: CAMAT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAMAT, 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: 14 Jun 1993 (32 years ago)
Date of dissolution: 31 Mar 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Mar 2019 (6 years ago)
Document Number: P93000043468
FEI/EIN Number 650430760

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

Address: 43 N WILLOW ST, FELLSMERE, FL, 32948
Mail Address: PO BOX 1193, FELLSMERE, FL, 32948, US
ZIP code: 32948
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHAMBORA CHERYL Vice President 13151 83RD STREET, FELLSMERE, FL, 32948
SHAMBORA CHERYL Treasurer 13151 83RD STREET, FELLSMERE, FL, 32948
DECARLI ANTHONY Agent 13151 83RD STREET, FELLSMERE, FL, 32948
DECARLI ANTHONY President 13151 83RD STREET, FELLSMERE, FL, 32948

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-03-31 - -
CHANGE OF MAILING ADDRESS 2012-04-02 43 N WILLOW ST, FELLSMERE, FL 32948 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-06 13151 83RD STREET, FELLSMERE, FL 32948 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-16 43 N WILLOW ST, FELLSMERE, FL 32948 -
REINSTATEMENT 1996-08-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-03-31
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-04-09
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-08
ANNUAL REPORT 2014-04-01
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-04-02
ANNUAL REPORT 2011-03-28
ANNUAL REPORT 2010-04-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State