Search icon

CAMERON, GONZALEZ & MARRONEY, P.A. - Florida Company Profile

Company Details

Entity Name: CAMERON, GONZALEZ & MARRONEY, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAMERON, GONZALEZ & MARRONEY, P.A. 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: 08 Nov 1995 (29 years ago)
Date of dissolution: 15 Jun 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Jun 2015 (10 years ago)
Document Number: P95000086071
FEI/EIN Number 650618186

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

Address: 901 NORTH OLIVE AVE, WEST PALM BEACH, FL, 33401, US
Mail Address: 901 NORTH OLIVE AVE, WEST PALM BEACH, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CAMERON, GONZALEZ & MARRONEY, P.A. 401(K) PROFIT SHARING PLAN 2014 650618186 2015-06-15 CAMERON, GONZALEZ & MARRONEY, P.A. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541110
Sponsor’s telephone number 5616595522
Plan sponsor’s address 901 NORTH OLIVE AVENUE, WEST PALM BEACH, FL, 33401
CAMERON, GONZALEZ & MARRONEY, P.A. 401(K) PROFIT SHARING PLAN 2013 650618186 2014-06-26 CAMERON, GONZALEZ & MARRONEY, P.A. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541110
Sponsor’s telephone number 5616595522
Plan sponsor’s address 901 NORTH OLIVE AVENUE, WEST PALM BEACH, FL, 33401

Signature of

Role Plan administrator
Date 2014-06-26
Name of individual signing GLENN CAMERON
Valid signature Filed with authorized/valid electronic signature
CAMERON, GONZALEZ & MARRONEY, P.A. 401(K) PROFIT SHARING PLAN 2012 650618186 2013-07-08 CAMERON, GONZALEZ & MARRONEY, P.A. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541110
Sponsor’s telephone number 5616595522
Plan sponsor’s address 901 NORTH OLIVE AVENUE, WEST PALM BEACH, FL, 33401

Signature of

Role Plan administrator
Date 2013-07-08
Name of individual signing GLENN CAMERON
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
CAMERON GLENN S Director 901 N. OLIVE AVENUE, WEST PALM BEACH, FL, 33401
GONZALEZ ORLANDO E Director 901 N. OLIVE AVENUE, WEST PALM BEACH, FL, 33401
MARRONEY DEIRDRE E Director 901 NORTH OLIVE AVE, WEST PALM BEACH, FL, 33401
CAMERON GLENN S Agent 901 NORTH OLIVE, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-06-15 - -
REGISTERED AGENT NAME CHANGED 2011-04-28 CAMERON, GLENN SESQ -
AMENDMENT AND NAME CHANGE 2011-04-28 CAMERON, GONZALEZ & MARRONEY, P.A. -
AMENDMENT AND NAME CHANGE 2010-02-01 CAMERON, DAVIS, GONZALEZ & MARRONEY, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2004-07-02 901 NORTH OLIVE, WEST PALM BEACH, FL 33401 -
CHANGE OF PRINCIPAL ADDRESS 2004-07-02 901 NORTH OLIVE AVE, WEST PALM BEACH, FL 33401 -
CHANGE OF MAILING ADDRESS 2004-07-02 901 NORTH OLIVE AVE, WEST PALM BEACH, FL 33401 -
REINSTATEMENT 2002-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
NAME CHANGE AMENDMENT 2001-08-23 CAMERON, DAVIS & GONZALEZ, P.A. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-06-15
ANNUAL REPORT 2015-02-05
ANNUAL REPORT 2014-02-12
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-01-16
Amendment and Name Change 2011-04-28
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-05-10
Amendment and Name Change 2010-02-01
ANNUAL REPORT 2009-04-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State