Search icon

CAMARILLA RESTAURANTS, INC. - Florida Company Profile

Company Details

Entity Name: CAMARILLA RESTAURANTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAMARILLA RESTAURANTS, 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: 12 Feb 1996 (29 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P96000014734
FEI/EIN Number 593358076

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

Address: 456 CAUSEWAY BLVD., DUNEDIN, FL, 34698, US
Mail Address: 456 CAUSEWAY BLVD, DUNEDIN, FL, 34698
ZIP code: 34698
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS KAREN M President 456 CAUSEWAY BLVD, DUNEDIN, FL, 34698
THOMAS KAREN M Vice President 456 CAUSEWAY BLVD, DUNEDIN, FL, 34698
THOMAS KAREN M Secretary 456 CAUSEWAY BLVD, DUNEDIN, FL, 34698
DAVIGNON MARCEL E Director 174 PALERMO PL, LADY LAKES, FL
GREEN RICHARD D Agent 1010 DREW ST, CLEARWATER, FL, 33755

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT NAME CHANGED 2000-08-17 GREEN, RICHARD D -
REGISTERED AGENT ADDRESS CHANGED 2000-08-17 1010 DREW ST, CLEARWATER, FL 33755 -
CHANGE OF PRINCIPAL ADDRESS 1998-04-30 456 CAUSEWAY BLVD., DUNEDIN, FL 34698 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000055313 LAPSED 01020170053 11820 01128 2002-02-04 2022-02-11 $ 10,410.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 U.S. HWY. 19 N., CLEARWATER, FL 337643149

Documents

Name Date
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-09-17
ANNUAL REPORT 2001-05-16
ANNUAL REPORT 2000-08-17
ANNUAL REPORT 1999-04-27
ANNUAL REPORT 1998-04-30
ANNUAL REPORT 1997-05-06
DOCUMENTS PRIOR TO 1997 1996-02-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State