Entity Name: | CAM TECH SCHOOL OF CONSTRUCTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CAM TECH SCHOOL OF CONSTRUCTION, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 20 Dec 1996 (28 years ago) |
Document Number: | P96000102716 |
FEI/EIN Number |
593436265
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 246 Crystal Grove Blvd, Lutz, FL, 33548, US |
Mail Address: | 246 Crystal Grove Blvd, Lutz, FL, 33548, US |
ZIP code: | 33548 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Aman Law Firm | Agent | 282 Crystal Grove Blvd., Lutz, FL, 33548 |
Colon Rita | Director | 922 LAKE BROOKER CT., Lutz, FL, 33548 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2017-09-27 | Aman Law Firm | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-09-27 | 282 Crystal Grove Blvd., Lutz, FL 33548 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-02-23 | 246 Crystal Grove Blvd, Lutz, FL 33548 | - |
CHANGE OF MAILING ADDRESS | 2016-02-23 | 246 Crystal Grove Blvd, Lutz, FL 33548 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-09 |
ANNUAL REPORT | 2024-01-03 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-01-10 |
ANNUAL REPORT | 2021-02-08 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-15 |
AMENDED ANNUAL REPORT | 2017-09-27 |
ANNUAL REPORT | 2017-06-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State