Search icon

CAMELOT REAL ESTATE GROUP, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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