Search icon

CAMERA ACCENT PRODUCTIONS, INC.

Company Details

Entity Name: CAMERA ACCENT PRODUCTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Feb 1999 (26 years ago)
Date of dissolution: 28 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2009 (15 years ago)
Document Number: P99000010183
FEI/EIN Number 650893561
Address: 1721 HARBOUR SIDE DR, WESTON, FL, 33326
Mail Address: 1721 HARBOUR SIDE DR, WESTON, FL, 33326
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
ALMEIDA JORGE L Agent 3001 SW 28 LANE, MIAMI, FL, 33131

President

Name Role Address
ALMEIDA JORGE L President 1721 HARBOUR SIDE DR, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-05-02 1721 HARBOUR SIDE DR, WESTON, FL 33326 No data
CHANGE OF MAILING ADDRESS 2008-05-02 1721 HARBOUR SIDE DR, WESTON, FL 33326 No data
REGISTERED AGENT NAME CHANGED 1999-07-29 ALMEIDA, JORGE L No data
REGISTERED AGENT ADDRESS CHANGED 1999-07-29 3001 SW 28 LANE, SUITE 7, MIAMI, FL 33131 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000303625 ACTIVE 1000000152922 DADE 2009-12-08 2030-02-16 $ 680.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
DM#96728-L2 DISSOLVED 2009-10-02
ANNUAL REPORT 2009-05-12
ANNUAL REPORT 2008-05-02
ANNUAL REPORT 2007-05-15
ANNUAL REPORT 2006-04-25
ANNUAL REPORT 2005-03-14
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-05-19
ANNUAL REPORT 2001-04-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State