Search icon

CAMERON & SMITH LIMITED, INC. - Florida Company Profile

Company Details

Entity Name: CAMERON & SMITH LIMITED, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAMERON & SMITH LIMITED, 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: 23 Mar 1992 (33 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Apr 1992 (33 years ago)
Document Number: V23421
FEI/EIN Number 650327821

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

Address: 2 SEAHORSE LANE, VERO BCH, FL, 32960, US
Mail Address: PO BOX 637, VERO BCH, FL, 32961-0637, US
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH PATRICIA C President 2 SEAHORSE LANE, VERO BCH, FL, 32960
SMITH PATRICIA C Treasurer 2 SEAHORSE LANE, VERO BCH, FL, 32960
SMITH PATRICIA C Director 2 SEAHORSE LANE, VERO BCH, FL, 32960
SMITH PATRICIA C Agent 2 SEAHORSE LANE, VERO BCH, FL, 32960

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2012-01-09 SMITH, PATRICIA C -
CHANGE OF PRINCIPAL ADDRESS 1993-05-01 2 SEAHORSE LANE, VERO BCH, FL 32960 -
CHANGE OF MAILING ADDRESS 1993-05-01 2 SEAHORSE LANE, VERO BCH, FL 32960 -
REGISTERED AGENT ADDRESS CHANGED 1993-05-01 2 SEAHORSE LANE, VERO BCH, FL 32960 -
AMENDMENT 1992-04-16 - -

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-01-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State