Search icon

CNB CAMIRE, INC. - Florida Company Profile

Company Details

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

CNB CAMIRE, 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: 25 Aug 1995 (30 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P95000066272
FEI/EIN Number 593336404

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

Address: 6200 NE 52ND STREET, SILVER SPRINGS, FL, 34488, US
Mail Address: PO BOX 2482, SILVER SPRINGS, FL, 34489, US
ZIP code: 34488
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMIRE NELSON P Director P.O. BOX 2482, SILVER SPRINGS, FL, 34489
CAMIRE JILL C Director P.O. BOX 2482, SILVER SPRINGS, FL, 34489
CAMIRE NELSON P Agent 6200 NE 52ND ST, SILVER SPRINGS, FL, 34488

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-26 6200 NE 52ND STREET, SILVER SPRINGS, FL 34488 -
CHANGE OF MAILING ADDRESS 2006-04-26 6200 NE 52ND STREET, SILVER SPRINGS, FL 34488 -
REGISTERED AGENT ADDRESS CHANGED 2004-03-05 6200 NE 52ND ST, P.O. BOX 2482, SILVER SPRINGS, FL 34488 -

Documents

Name Date
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-01-18
ANNUAL REPORT 2004-03-05
ANNUAL REPORT 2003-03-19
ANNUAL REPORT 2002-04-30
ANNUAL REPORT 2001-04-18
ANNUAL REPORT 2000-03-09
ANNUAL REPORT 1999-04-15
ANNUAL REPORT 1998-08-26
ANNUAL REPORT 1997-05-09

Date of last update: 01 Jun 2025

Sources: Florida Department of State