Search icon

CAMERA, INC.

Company Details

Entity Name: CAMERA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 30 Oct 1997 (27 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P97000093352
FEI/EIN Number 59-3474176
Address: 1315 FORESTEDGE BLVD., OLDSMAR, FL 34677
Mail Address: 1315 FORESTEDGE BLVD., OLDSMAR, FL 34677
ZIP code: 34677
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
REILLY, DAVID C Agent 1615-118TH AVE. N., ST. PETERSBURG, FL 33716

Secretary

Name Role Address
DIXON, DEREK D Secretary 3010 BAY VILLA, TAMPA, FL 33611

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-08-16 1315 FORESTEDGE BLVD., OLDSMAR, FL 34677 No data
CHANGE OF MAILING ADDRESS 2002-08-16 1315 FORESTEDGE BLVD., OLDSMAR, FL 34677 No data
NAME CHANGE AMENDMENT 1997-12-01 CAMERA, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000257966 LAPSED 0000487665 12924 01357 2003-07-24 2023-09-16 $ 323.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 U.S. HWY. 19 N., CLEARWATER, FL337643149

Documents

Name Date
Reg. Agent Resignation 2002-08-16
Off/Dir Resignation 2002-08-13
ANNUAL REPORT 2001-05-03
ANNUAL REPORT 2000-09-12
ANNUAL REPORT 1999-01-23
ANNUAL REPORT 1998-03-25
Name Change 1997-12-01
Domestic Profit 1997-10-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109203661 0420600 1997-12-03 225 S. WESTMONTE, SUITE 1160, ALTAMONTE SPRINGS, FL, 32714
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1997-12-03
Case Closed 1997-12-22

Related Activity

Type Complaint
Activity Nr 79154415
Safety Yes

Date of last update: 01 Feb 2025

Sources: Florida Department of State