Entity Name: | CAMRIE ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CAMRIE ENTERPRISES, 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: | 03 Sep 1997 (28 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | P97000076296 |
FEI/EIN Number |
593476860
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4290 PIONEER TRAIL, NEW SMYRNA BEACH, FL, 32168 |
Mail Address: | 4290 PIONEER TRAIL, NEW SMYRNA BEACH, FL, 32168, US |
ZIP code: | 32168 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROBERSON ROBERT C | President | 4290 PIONEER TRAIL, NEW SMYRNA BEACH, FL, 32168 |
ROBERSON ROBERT C | Agent | 4290 PIONEER TRAIL, NEW SMYRNA BEACH, FL, 32168 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2022-05-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2019-04-29 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-04-29 | ROBERSON, ROBERT C | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF MAILING ADDRESS | 2017-04-06 | 4290 PIONEER TRAIL, NEW SMYRNA BEACH, FL 32168 | - |
MERGER | 2015-12-21 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000156925 |
CHANGE OF PRINCIPAL ADDRESS | 2012-02-27 | 4290 PIONEER TRAIL, NEW SMYRNA BEACH, FL 32168 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-02-27 | 4290 PIONEER TRAIL, NEW SMYRNA BEACH, FL 32168 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000803799 | TERMINATED | 1000000850842 | VOLUSIA | 2019-12-06 | 2039-12-11 | $ 3,293.95 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
J19000682078 | TERMINATED | 1000000843437 | VOLUSIA | 2019-10-07 | 2039-10-16 | $ 3,258.40 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
J19000604593 | TERMINATED | 1000000839009 | VOLUSIA | 2019-09-06 | 2039-09-11 | $ 3,168.78 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
Name | Date |
---|---|
REINSTATEMENT | 2022-05-10 |
ANNUAL REPORT | 2020-03-24 |
REINSTATEMENT | 2019-04-29 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-04-29 |
Merger | 2015-12-21 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-01-15 |
ANNUAL REPORT | 2013-02-07 |
ANNUAL REPORT | 2012-02-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State