Entity Name: | CAMP COURT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CAMP COURT, 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: | 19 Mar 1999 (26 years ago) |
Document Number: | P99000027176 |
FEI/EIN Number |
650916096
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 111 S.E. 12 STREET, FORT LAUDERDALE, FL, 33316 |
Mail Address: | 111 S.E. 12 STREET, FORT LAUDERDALE, FL, 33316 |
ZIP code: | 33316 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAMP JAMES DIII | Director | 111 S.E. 12 STREET, FORT LAUDERDALE, FL, 33316 |
CAMP MARIA C | Director | 111 S.E. 12 STREET, FORT LAUDERDALE, FL, 33316 |
CAMP JAMES DIII | Agent | 111 S.E. 12 STREET, FORT LAUDERDALE, FL, 33316 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-01-26 | CAMP, JAMES D, III | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-02-01 | 111 S.E. 12 STREET, FORT LAUDERDALE, FL 33316 | - |
CHANGE OF MAILING ADDRESS | 2001-02-01 | 111 S.E. 12 STREET, FORT LAUDERDALE, FL 33316 | - |
REGISTERED AGENT ADDRESS CHANGED | 2001-02-01 | 111 S.E. 12 STREET, FORT LAUDERDALE, FL 33316 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-21 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-02-22 |
ANNUAL REPORT | 2021-03-05 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-02-05 |
ANNUAL REPORT | 2017-01-18 |
ANNUAL REPORT | 2016-02-18 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State