Search icon

CAMBRIDGE LAMPS, INC. - Florida Company Profile

Company Details

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

CAMBRIDGE LAMPS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 03 Mar 1978 (47 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: 561200
FEI/EIN Number 591840272

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

Address: 2605 WEST 8TH AVENUE, HIALEAH, FL, 33010
Mail Address: 2605 WEST 8TH AVENUE, HIALEAH, FL, 33010
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHILLER STUART M. PCOT 2605 WEST 8TH AVE., HIALEAH, FL, 33010
SCHILLER, STUART Agent 2605 WEST 8TH AVENUE, HIALEAH, FL, 33010

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 1981-05-19 2605 WEST 8TH AVENUE, HIALEAH, FL 33010 -
CHANGE OF MAILING ADDRESS 1981-05-19 2605 WEST 8TH AVENUE, HIALEAH, FL 33010 -
REGISTERED AGENT ADDRESS CHANGED 1981-05-19 2605 WEST 8TH AVENUE, HIALEAH, FL 33010 -

Documents

Name Date
Off/Dir Resignation 2003-01-21
ANNUAL REPORT 2002-03-06
ANNUAL REPORT 2001-01-31
ANNUAL REPORT 2000-01-26
ANNUAL REPORT 1999-02-24
ANNUAL REPORT 1998-02-02
ANNUAL REPORT 1997-01-24
ANNUAL REPORT 1996-02-07
ANNUAL REPORT 1995-04-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1656347 0418800 1984-11-02 2605 W 8 AVE, HIALEAH, FL, 33010
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1984-11-08
Case Closed 1984-11-28

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1984-11-16
Abatement Due Date 1984-11-19
Nr Instances 1
Nr Exposed 2
13465448 0418800 1975-05-15 2605 W 8TH AVE, Hialeah, FL, 33010
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1975-05-16
Case Closed 1975-06-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100107 B05 I
Issuance Date 1975-05-27
Abatement Due Date 1975-08-22
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 5
Citation ID 01002
Citaton Type Other
Standard Cited 19100094 D09 V
Issuance Date 1975-05-27
Abatement Due Date 1975-06-05
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100094 D09 VII
Issuance Date 1975-05-27
Abatement Due Date 1975-07-11
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 2
13418967 0418800 1975-01-06 2605 W 8TH AVE, Hialeah, FL, 33010
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-01-06
Case Closed 1984-03-10
13390521 0418800 1974-11-06 2605 W 8 AVE, Hialeah, FL, 33010
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-11-06
Case Closed 1975-05-27

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1974-11-13
Abatement Due Date 1974-12-09
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 004001
Issuance Date 1974-11-13
Abatement Due Date 1974-12-09
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1974-11-13
Abatement Due Date 1974-12-09
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100106 E02
Issuance Date 1974-11-13
Abatement Due Date 1974-12-09
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 3
Citation ID 01005
Citaton Type Other
Standard Cited 19100157 C
Issuance Date 1974-11-13
Abatement Due Date 1974-12-09
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1974-11-13
Abatement Due Date 1974-12-09
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100215 A
Issuance Date 1974-11-13
Abatement Due Date 1974-12-09
Nr Instances 2
Citation ID 01008
Citaton Type Other
Standard Cited 19100219 E
Issuance Date 1974-11-13
Abatement Due Date 1974-12-09
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1

Date of last update: 01 Mar 2025

Sources: Florida Department of State