Entity Name: | CAMELOT PARK INVESTMENTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 01 Oct 1996 (28 years ago) |
Date of dissolution: | 22 Apr 1998 (27 years ago) |
Last Event: | ADMIN DISSOLUTION FOR REGISTERED AGENT |
Event Date Filed: | 22 Apr 1998 (27 years ago) |
Document Number: | P96000081198 |
FEI/EIN Number | 650726566 |
Address: | % 5020 TAMIAMI TRAIL NORTH, #200, NAPLES, FL, 34103 |
Mail Address: | % 5020 TAMIAMI TRAIL NORTH, #200, NAPLES, FL, 34103 |
ZIP code: | 34103 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BENNETT CHARLES I | Director | 5020 TAMIAMI TRAIL N., STE 200, NAPLES, FL, 34103 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR REGISTERED AGENT | 1998-04-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1998-02-02 | % 5020 TAMIAMI TRAIL NORTH, #200, NAPLES, FL 34103 | No data |
CHANGE OF MAILING ADDRESS | 1998-02-02 | % 5020 TAMIAMI TRAIL NORTH, #200, NAPLES, FL 34103 | No data |
NAME CHANGE AMENDMENT | 1997-06-16 | CAMELOT PARK INVESTMENTS, INC. | No data |
Name | Date |
---|---|
Reg. Agent Resignation | 1998-02-02 |
NAME CHANGE | 1997-06-16 |
ANNUAL REPORT | 1997-04-15 |
DOCUMENTS PRIOR TO 1997 | 1996-10-01 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State