Search icon

NATIONAL C.A.M. SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: NATIONAL C.A.M. SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NATIONAL C.A.M. SERVICES, 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: 15 Oct 1993 (32 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P93000073702
FEI/EIN Number 650446691

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

Address: 13256 N.W. 12TH COURT, SUNRISE, FL, 33323, US
Mail Address: 13256 N.W. 12TH COURT, SUNRISE, FL, 33323, US
ZIP code: 33323
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBERTSON JOY President 13256 N.W. 12TH COURT, SUNRISE, FL, 33323
ROBERTSON JOY V Agent 13256 NW 12TH CT, SUNRISE, FL, 33323

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2014-09-26 ROBERTSON, JOY V -
AMENDMENT 2012-08-15 - -
CANCEL ADM DISS/REV 2005-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 1999-05-10 13256 N.W. 12TH COURT, SUNRISE, FL 33323 -
CHANGE OF MAILING ADDRESS 1999-05-10 13256 N.W. 12TH COURT, SUNRISE, FL 33323 -

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-09-26
ANNUAL REPORT 2013-03-29
Amendment 2012-08-15
ANNUAL REPORT 2012-04-12
ANNUAL REPORT 2011-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State