Search icon

CAMU DIVENTURES, INC. - Florida Company Profile

Company Details

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

CAMU DIVENTURES, 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: 18 Jan 1995 (30 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P95000004400
FEI/EIN Number 650547823

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

Address: 407 MONTPELIER DRIVE, STAFFORD, VA, 22556, US
Mail Address: 407 MONTPELIER DRIVE, STAFFORD, VA, 22556, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARY SEAN M President 407 MONTPELIER DRIVE, STAFFORD, VA, 22556
CARY SEAN M Secretary 407 MONTPELIER DRIVE, STAFFORD, VA, 22556
CARY SEAN M Agent 2953 Lake Louise Drive, Eustis, FL, 32726

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2013-02-04 2953 Lake Louise Drive, Eustis, FL 32726 -
CHANGE OF PRINCIPAL ADDRESS 2010-02-18 407 MONTPELIER DRIVE, STAFFORD, VA 22556 -
CHANGE OF MAILING ADDRESS 2010-02-18 407 MONTPELIER DRIVE, STAFFORD, VA 22556 -
REINSTATEMENT 2001-07-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REGISTERED AGENT NAME CHANGED 1998-05-13 CARY, SEAN M -

Documents

Name Date
ANNUAL REPORT 2013-02-04
ANNUAL REPORT 2012-02-09
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-03-03
ANNUAL REPORT 2008-04-19
ANNUAL REPORT 2007-05-24
ANNUAL REPORT 2006-04-14
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-06-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State