C.A.M.U INC. - Florida Company Profile

Entity Name: | C.A.M.U INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 19 Aug 1991 (34 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 29 Aug 2022 (3 years ago) |
Document Number: | S74635 |
FEI/EIN Number | 650282363 |
Address: | 1429 SE Legacy Cove Cir, Stuart, FL, 34997, US |
Mail Address: | 1429 SE Legacy Cove Cir, Stuart, FL, 34997, US |
ZIP code: | 34997 |
City: | Stuart |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Campbell Bill | Officer | 1429 SE Legacy Cove Cir, Stuart, FL, 34997 |
CAMPBELL WILLIAM J | President | 1429 SE Legacy Cove Cir, Stuart, FL, 34997 |
CAMPBELL WILLIAM | Agent | 1429 SE Legacy Cove Cir, Stuart, FL, 34997 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000056668 | PRIMA TILE & CARPET | ACTIVE | 2012-06-11 | 2027-12-31 | - | 10114 S. MILITARY TR., SUITE 114, BOYNTON BEACH, FL, 33436 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-02-01 | 10114 S. MILITARY TRAIL, 114, BOYNTON BEACH, FL 33436 | - |
AMENDMENT | 2022-08-29 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-07 | 10114 S. MILITARY TRAIL, 114, BOYNTON BEACH, FL 33436 | - |
CHANGE OF MAILING ADDRESS | 2021-02-07 | 10114 S. MILITARY TRAIL, 114, BOYNTON BEACH, FL 33436 | - |
REGISTERED AGENT NAME CHANGED | 2021-02-07 | CAMPBELL, WILLIAM | - |
REVOCATION OF VOLUNTARY DISSOLUT | 2013-10-15 | - | - |
VOLUNTARY DISSOLUTION | 2013-09-30 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000665472 | TERMINATED | 1000000452578 | PALM BEACH | 2013-03-13 | 2033-04-04 | $ 2,514.87 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-03-30 |
Amendment | 2022-08-29 |
ANNUAL REPORT | 2022-05-02 |
ANNUAL REPORT | 2021-02-07 |
ANNUAL REPORT | 2020-03-04 |
ANNUAL REPORT | 2019-06-19 |
Off/Dir Resignation | 2019-01-22 |
Reg. Agent Change | 2018-10-15 |
ANNUAL REPORT | 2018-05-16 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State