Search icon

CAMP CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: CAMP CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAMP 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: 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: 15 Jun 1998 (27 years ago)
Date of dissolution: 19 Sep 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Sep 2019 (5 years ago)
Document Number: P98000053210
FEI/EIN Number 650825010

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

Address: 5400 NE 4TH Court, MIAMI, FL, 33137, US
Mail Address: C/O KAY STATZ, 5400 NE 4th Court, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STATZ KAY M SDVT 5400 NE 4th Court, MIAMI, FL, 33137
STATZ KAY M President 5400 NE 4th Court, MIAMI, FL, 33137
STATZ KAY M Agent 5400 NE 4th Court, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2019-01-31 5400 NE 4TH Court, Studio 4C-2, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2019-01-31 5400 NE 4TH Court, Studio 4C-2, MIAMI, FL 33137 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-31 5400 NE 4th Court, Studio 4C-2, MIAMI, FL 33137 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000462709 TERMINATED 01-16684 CA 06 MIAMI-DADE CNTY FL 11TH JUD CI 2002-11-18 2007-11-22 $20,024.15 ADONEL CONCRETE PUMPING & FINISHING OF SOUTH FLORIDA, P O BOX 226950, MIAMI, FL 33122

Court Cases

Title Case Number Docket Date Status
CAMP CONSTRUCTION, INC., etc., VS SEGNER PROPERTIES, LLC, etc., 3D2020-1935 2020-12-29 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-18287

Parties

Name CAMP CONSTRUCTION, INC.
Role Appellant
Status Active
Representations RAUL MORALES, ANGELA BOUSALIS
Name SEGNER PROPERTIES LLC
Role Appellee
Status Active
Representations CLAUDIO RIEDI
Name Hon. Gina Beovides
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-01-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-01-06
Type Order
Subtype Order on Motion For Clarification
Description Clarification denied (OD57D) ~ Upon consideration, the appellant's Motion for Issuance of a Written Opinion and for Clarification is hereby denied. SCALES, LINDSEY and MILLER, JJ., concur.
Docket Date 2021-12-16
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ AND MOTION FOR ISSUANCE OF A WRITTEN OPINION
On Behalf Of CAMP CONSTRUCTION, INC.
Docket Date 2021-12-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-11-29
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the appellant’s Request for Oral Argument is hereby denied.
Docket Date 2021-10-06
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of CAMP CONSTRUCTION, INC.
Docket Date 2021-09-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANT CAMP CONSTRUCTION, INC.'S UNOPPOSEDMOTION FOR EXTENSION OF TIME TO FILE REPLY TOAPPELLEE'S ANSWER BRIEF
On Behalf Of CAMP CONSTRUCTION, INC.
Docket Date 2021-09-17
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-14 days to 10/06/2021
Docket Date 2021-08-23
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of SEGNER PROPERTIES, LLC,
Docket Date 2021-07-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SEGNER PROPERTIES, LLC,
Docket Date 2021-07-21
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 09/06/2021
Docket Date 2021-07-08
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ APPELLANT'S REQUEST FOR ORAL ARGUMENT
On Behalf Of CAMP CONSTRUCTION, INC.
Docket Date 2021-07-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ Appellant's Initial Brief.
On Behalf Of CAMP CONSTRUCTION, INC.
Docket Date 2021-07-06
Type Record
Subtype Appendix
Description Appendix ~ Appellant's Appendix in Support of Appellant's Initial Brief.
On Behalf Of CAMP CONSTRUCTION, INC.
Docket Date 2021-06-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant’s Motion for Extension of Time to File the Initial Brief is granted to and including July 6, 2021, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appeal will be subject to dismissal.
Docket Date 2021-06-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of CAMP CONSTRUCTION, INC.
Docket Date 2021-06-03
Type Record
Subtype Appendix
Description Appendix ~ APPELLANT'S APPENDIX IN SUPPORT OFAPPELLANT'S MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of CAMP CONSTRUCTION, INC.
Docket Date 2021-05-06
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 06/06/2021
Docket Date 2021-05-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of CAMP CONSTRUCTION, INC.
Docket Date 2021-04-06
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 5/7/21
Docket Date 2021-04-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of CAMP CONSTRUCTION, INC.
Docket Date 2021-03-29
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Appellee’s Response to Appellant’s Motion to Stay is noted. Upon consideration, Appellant’s “Motion to Stay the Underlying Arbitration Pending Compliance with Florida Statutes Chapter 558” is hereby denied. HENDON, LOBREE and BOKOR, JJ., concur.
Docket Date 2021-03-24
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLANT'S MOTION TO STAY UNDERLYING ARBITRATION PENDING COMPLIANCE WITH FLORIDA STATUTES CHAPTER 558
On Behalf Of SEGNER PROPERTIES, LLC,
Docket Date 2021-03-05
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 04/07/2021
Docket Date 2021-03-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CAMP CONSTRUCTION, INC.
Docket Date 2021-03-03
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-02-23
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellee is ordered to file a response within thirty (30) days of the date of this Order to Appellant's "Motion to Stay the Underlying Arbitration Pending Compliance with Florida Statutes Chapter 558.
Docket Date 2021-02-18
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ THE UNDERLYING ARBITRATION PENDING COMPLIANCE WITH FLORIDA STATUTES CHAPTER 558
On Behalf Of CAMP CONSTRUCTION, INC.
Docket Date 2021-02-18
Type Record
Subtype Appendix
Description Appendix ~ APPELLANT'S APPENDIX IN SUPPORT OFAPPELLANT'S MOTION TO STAY
On Behalf Of CAMP CONSTRUCTION, INC.
Docket Date 2020-12-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CAMP CONSTRUCTION, INC.
Docket Date 2020-12-29
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of CAMP CONSTRUCTION, INC.
Docket Date 2020-12-29
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before January 8, 2021.
Docket Date 2020-12-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The $300 filing fee for a notice of appeal is due.

Documents

Name Date
Voluntary Dissolution 2019-09-19
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-01-17
ANNUAL REPORT 2013-01-16
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-01-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State