Search icon

CAMINO TILE, INC. - Florida Company Profile

Company Details

Entity Name: CAMINO TILE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAMINO TILE, 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: 24 Jun 1996 (29 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P96000054241
FEI/EIN Number 650676695

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

Address: 2901 CLINT MOORE RD 419, BOCA RATON, FL, 33496
Mail Address: 2901 CLINT MOORE RD 419, BOCA RATON, FL, 33496
ZIP code: 33496
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHAMPAGNE MICHEL Director 18820 STEWART CIRCLE 3, BOCA RATON, FL, 33496
CHAMPAGNE MICHEL Agent 18820 STEWART CIRCLE 3, BOCA RATON, FL, 33496

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2002-05-02 2901 CLINT MOORE RD 419, BOCA RATON, FL 33496 -
CHANGE OF MAILING ADDRESS 2002-05-02 2901 CLINT MOORE RD 419, BOCA RATON, FL 33496 -
REGISTERED AGENT ADDRESS CHANGED 2002-05-02 18820 STEWART CIRCLE 3, BOCA RATON, FL 33496 -

Documents

Name Date
ANNUAL REPORT 2002-05-02
ANNUAL REPORT 2001-01-30
ANNUAL REPORT 2000-02-01
ANNUAL REPORT 1999-04-20
ANNUAL REPORT 1998-01-28
ANNUAL REPORT 1997-08-11
DOCUMENTS PRIOR TO 1997 1996-06-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State