Search icon

CAMP KEAIS LEASING, INC.

Company Details

Entity Name: CAMP KEAIS LEASING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Nov 1999 (25 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 01 Apr 2020 (5 years ago)
Document Number: P99000100183
FEI/EIN Number 593608775
Address: 1331 Commerce Drive, LaBelle, FL, 33935, US
Mail Address: 1331 Commerce Drive, LaBelle, FL, 33935, US
ZIP code: 33935
County: Hendry
Place of Formation: FLORIDA

Agent

Name Role Address
Meador Paul JJr. Agent 1331 Commerce Drive, LaBelle, FL, 33935

President

Name Role Address
Meador Paul JJr. President 1331 Commerce Drive, LaBelle, FL, 33935

Vice President

Name Role Address
Meador Kathryn Vice President 1331 Commerce Drive, LaBelle, FL, 33935
Meador Robert A Vice President 1331 Commerce Drive, LABELLE, FL, 33935

Chief Financial Officer

Name Role Address
Babb Benjamin Chief Financial Officer 1331 Commerce Drive, LaBelle, FL, 33935

Corp

Name Role Address
Gonzalez Susan Jr. Corp 1331 Commerce Drive, LaBelle, FL, 33935

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2020-04-01 CAMP KEAIS LEASING, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2019-01-22 1331 Commerce Drive, LaBelle, FL 33935 No data
CHANGE OF MAILING ADDRESS 2019-01-22 1331 Commerce Drive, LaBelle, FL 33935 No data
REGISTERED AGENT NAME CHANGED 2019-01-22 Meador, Paul J, Jr. No data
REGISTERED AGENT ADDRESS CHANGED 2019-01-22 1331 Commerce Drive, LaBelle, FL 33935 No data
AMENDMENT 2012-12-14 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-06-07
Name Change 2020-04-01
AMENDED ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-03-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State