Search icon

CAMASON, INC. - Florida Company Profile

Company Details

Entity Name: CAMASON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAMASON, 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: 21 Feb 1992 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Oct 2010 (15 years ago)
Document Number: V16414
FEI/EIN Number 650315813

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 178 Crown Point Drive, NOKOMIS, FL, 34275, US
Mail Address: 178 Crown Point Drive, NOKOMIS, FL, 34275, US
ZIP code: 34275
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POULIN, MARIE P. Director 178 Crown Point Drive, NOKOMIS, FL, 34275
POULIN, MARIE P. President 178 Crown Point Drive, NOKOMIS, FL, 34275
STRAND BRIAN D Agent 5560 Bee Ridge Rd, SARASOTA, FL, 34233

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-02-12 178 Crown Point Drive, NOKOMIS, FL 34275 -
CHANGE OF MAILING ADDRESS 2020-02-12 178 Crown Point Drive, NOKOMIS, FL 34275 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-23 5560 Bee Ridge Rd, 5, SARASOTA, FL 34233 -
REINSTATEMENT 2010-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2007-05-01 STRAND, BRIAN D -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-03-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State