Entity Name: | CAMELOT REAL ESTATE GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CAMELOT REAL ESTATE GROUP, 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: | 06 Jan 1999 (26 years ago) |
Document Number: | P99000001617 |
FEI/EIN Number |
650890121
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6720 W 2ND COURT, APT 321, HIALEAH, FL, 33012, US |
Mail Address: | 6720 W 2ND COURT, APT 321, HIALEAH, FL, 33012, US |
ZIP code: | 33012 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FOCH ROGELIO | President | 9931 N.W. 130TH ST., HIALEAH GARDENS, FL, 33018 |
FOCH ROGELIO | Director | 9931 N.W. 130TH ST., HIALEAH GARDENS, FL, 33018 |
ROGELIO FOCH | Agent | 6720 W 2ND CT, HIALEAH, FL, 33012 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2011-03-01 | ROGELIO FOCH | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-03-01 | 6720 W 2ND CT, 321, HIALEAH, FL 33012 | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-01-18 | 6720 W 2ND COURT, APT 321, HIALEAH, FL 33012 | - |
CHANGE OF MAILING ADDRESS | 2001-01-18 | 6720 W 2ND COURT, APT 321, HIALEAH, FL 33012 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-12 |
ANNUAL REPORT | 2023-03-05 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-03-31 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-03-23 |
ANNUAL REPORT | 2015-02-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State