Search icon

CAMILA'S INTERNATIONAL COUSINE, INC.

Company Details

Entity Name: CAMILA'S INTERNATIONAL COUSINE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 22 Nov 1993 (31 years ago)
Document Number: P93000080384
FEI/EIN Number 65-0449792
Address: 5458 INTERNATIONAL DRIVE, ORLANDO, FL 32819
Mail Address: 5458 INTERNATIONAL DRIVE, ORLANDO, FL 32819
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
DE ALENCAR, ALEX Agent 5458 INTERNATIONAL DRIVE, ORLANDO, FL 32819

President

Name Role Address
DE ALENCAR, ALEX President 5458 INTERNATIONAL DRIVE, ORLANDO, FL 32819

Treasurer

Name Role Address
DE ALENCAR, ALEX Treasurer 5458 INTERNATIONAL DRIVE, ORLANDO, FL 32819

Director

Name Role Address
DE ALENCAR, ALEX Director 5458 INTERNATIONAL DRIVE, ORLANDO, FL 32819
CHARAMBA, LEONARDO Director 5458 INTERNATIONAL DRIVE, ORLANDO, FL 32819

Vice President

Name Role Address
CHARAMBA, LEONARDO Vice President 5458 INTERNATIONAL DRIVE, ORLANDO, FL 32819

Secretary

Name Role Address
CHARAMBA, LEONARDO Secretary 5458 INTERNATIONAL DRIVE, ORLANDO, FL 32819

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000066091 CAMI'S BREWERY BLONDE EXPIRED 2018-06-07 2023-12-31 No data 5458 INTERNATIONAL DRIVE, ORLANDO, FL, 32819
G16000118657 CAMILA'S RESTAURANT EXPIRED 2016-11-02 2021-12-31 No data 5458 INTERNATIONAL DRIVE, ORLANDO, FL, 32819
G13000123399 CAMILA'S LOUNGE EXPIRED 2013-12-17 2018-12-31 No data 5458 INTERNATIONAL DRIVE, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2013-02-06 DE ALENCAR, ALEX No data
REGISTERED AGENT ADDRESS CHANGED 2002-01-30 5458 INTERNATIONAL DRIVE, ORLANDO, FL 32819 No data
CHANGE OF PRINCIPAL ADDRESS 1998-02-10 5458 INTERNATIONAL DRIVE, ORLANDO, FL 32819 No data
CHANGE OF MAILING ADDRESS 1998-02-10 5458 INTERNATIONAL DRIVE, ORLANDO, FL 32819 No data

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-03-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State