Search icon

CAMERON DEVELOPMENT, INC. - Florida Company Profile

Company Details

Entity Name: CAMERON DEVELOPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAMERON DEVELOPMENT, 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: 10 Dec 1996 (28 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P96000099653
FEI/EIN Number 593431333

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

Address: 325 SAND MYRTLE TRAIL, DESTIN, FL, 32541, US
Mail Address: PO BOX 5, DESTIN, FL, 32540, US
ZIP code: 32541
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS KENT D Officer 325 SAND MYRTLE TRAIL, DESTIN, FL, 32541
THOMAS KENT D Director 325 SAND MYRTLE TRAIL, DESTIN, FL, 32541
THOMAS KENT D Agent 325 SAND MYRTLE TRAIL, DESTIN, FL, 32541

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2003-01-21 325 SAND MYRTLE TRAIL, DESTIN, FL 32541 -
REGISTERED AGENT ADDRESS CHANGED 2001-03-08 325 SAND MYRTLE TRAIL, DESTIN, FL 32541 -
CHANGE OF MAILING ADDRESS 1999-03-02 325 SAND MYRTLE TRAIL, DESTIN, FL 32541 -
REGISTERED AGENT NAME CHANGED 1997-03-06 THOMAS, KENT D -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000560730 ACTIVE 2011-1387-CA BAY COUNTY CIRCUIT COURT 2012-08-09 2028-11-20 $68822.50 PREMIER JUDGMENT COLLECTIONS, INC., 125 S. STATE ROAD 7, 104-217, WELLINGTON FL 33414
J10000973542 LAPSED 2007 CA 00680 CIRC CRT WALTON COUNTY,FL 2010-09-28 2015-10-08 $75,608.23 DOUGLAS E. ANDERSON AND JANE B. ANDERSON, 158 SEA WINDS DRIVE, SANTA ROSA BEACH, FL 32459

Documents

Name Date
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-03-02
ANNUAL REPORT 2013-03-23
ANNUAL REPORT 2012-01-29
ANNUAL REPORT 2011-01-17
ANNUAL REPORT 2010-01-11
ANNUAL REPORT 2009-03-30
ANNUAL REPORT 2008-01-12
ANNUAL REPORT 2007-01-16
ANNUAL REPORT 2006-03-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
18005587 0419700 2000-04-19 3589 ROSALIE DRIVE, LOT #58, DESTIN, FL, 32541
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2000-09-21
Emphasis S: CONSTRUCTION, L: FLCARE
Case Closed 2000-10-23

Related Activity

Type Referral
Activity Nr 201352648
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2000-09-25
Abatement Due Date 2000-09-28
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 7
Gravity 03

Date of last update: 01 Apr 2025

Sources: Florida Department of State