Search icon

CAM MANAGEMENT SERVICES, CORP. - Florida Company Profile

Company Details

Entity Name: CAM MANAGEMENT SERVICES, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAM MANAGEMENT SERVICES, CORP. 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: 24 Oct 1997 (28 years ago)
Document Number: P97000092072
FEI/EIN Number 650790780

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

Address: 6065 NW 167 ST., UNIT B-19, MIAMI LAKES, FL, 33015, US
Mail Address: P. O. BOX 5103, HIALEAH, FL, 33014-1103, US
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ ANITA J President 6065 NW 167 ST. UNIT B-19, MIAMI LAKES, FL, 33015
GONZALEZ ANITA J Director 6065 NW 167 ST. UNIT B-19, MIAMI LAKES, FL, 33015
GONZALEZ ANITA J Agent 6065 NW 167 ST., MIAMI LAKES, FL, 33015

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-04-17 6065 NW 167 ST., UNIT B-19, MIAMI LAKES, FL 33015 -
REGISTERED AGENT ADDRESS CHANGED 2010-01-14 6065 NW 167 ST., UNIT B-19, MIAMI LAKES, FL 33015 -
REGISTERED AGENT NAME CHANGED 2007-02-13 GONZALEZ, ANITA J -
CHANGE OF MAILING ADDRESS 1998-04-20 6065 NW 167 ST., UNIT B-19, MIAMI LAKES, FL 33015 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000577315 LAPSED 11-00910 CA 10 CIR. CT./11TH J.C./MIAMI-DADE 2012-05-30 2017-08-31 $193,735.18 WELLS FARGO BANK, N.A., C/O HARRISON ADAMS, TWO WELLS FARGO CTR., T-30, 301 S. TRYON STREET, D1130-305, CHARLOTTE, NORTH CAROLINA 28282

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2015-02-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State