Search icon

CAMELOT & SONS CONSTRUCTION, INC.

Company Details

Entity Name: CAMELOT & SONS CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 22 Jul 1991 (34 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: S68754
FEI/EIN Number 59-3077400
Address: 8028 FLOYD LANE, SPRING HILL, FL 34608
Mail Address: 8028 FLOYD LANE, SPRING HILL, FL 34608
ZIP code: 34608
County: Hernando
Place of Formation: FLORIDA

Agent

Name Role Address
VENDRONE, DONALD W. Agent 8028 FLOYD LANE, SPRING HILL, FL 34608

Director

Name Role Address
VENDRONE, DONALD W. Director 8028 FLOYD LANE, SPRING HILL, FL 34608

President

Name Role Address
VENDRONE, DONALD W. President 8028 FLOYD LANE, SPRING HILL, FL 34608

Secretary

Name Role Address
VENDRONE, MARLENE W. Secretary 8028 FLOYD LANE, SPRING HILL, FL 34608

Treasurer

Name Role Address
VENDRONE, MARLENE W. Treasurer 8028 FLOYD LANE, SPRING HILL, FL 34608

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-03-15 8028 FLOYD LANE, SPRING HILL, FL 34608 No data
CHANGE OF MAILING ADDRESS 2004-03-15 8028 FLOYD LANE, SPRING HILL, FL 34608 No data
REGISTERED AGENT ADDRESS CHANGED 2003-04-30 8028 FLOYD LANE, SPRING HILL, FL 34608 No data

Documents

Name Date
ANNUAL REPORT 2005-05-16
ANNUAL REPORT 2004-03-15
ANNUAL REPORT 2003-04-30
ANNUAL REPORT 2002-04-22
ANNUAL REPORT 2001-02-03
ANNUAL REPORT 2000-03-28
ANNUAL REPORT 1999-03-29
ANNUAL REPORT 1998-04-24
ANNUAL REPORT 1997-02-13
ANNUAL REPORT 1996-03-05

Date of last update: 03 Feb 2025

Sources: Florida Department of State