Search icon

CAMBRIDGE MUTUAL FIRE INSURANCE COMPANY - Florida Company Profile

Company Details

Entity Name: CAMBRIDGE MUTUAL FIRE INSURANCE COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 13 Aug 1951 (74 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: 808644
FEI/EIN Number 041144900

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

Address: 95 OLD RIVER RD, ANDOVER, MA, 01810
Mail Address: 95 OLD RIVER RD, ANDOVER, MA, 01810
Place of Formation: MASSACHUSETTS

Key Officers & Management

Name Role Address
CHIEF FINANCIAL OFFICER Agent P O BOX 6200 (32314-6200), TALLAHASSEE, FL, 323990000
WALLIS C. EDWARD Vice President 10 MOUNTAIN LAURELS #303, NASHUA, NH, 03062
BRAWN MALCOLM W Vice President 17 HAWK HILL LANE, IPSWICH, MA, 01938
BRAWN MALCOLM W Director 17 HAWK HILL LANE, IPSWICH, MA, 01938
BRAWN MALCOLM W Secretary 17 HAWK HILL LANE, IPSWICH, MA, 01938
NICHOLS WILLIAM E President 71 BONNY LANE, N. ANDOVER, MA, 01845
NICHOLS WILLIAM E Director 71 BONNY LANE, N. ANDOVER, MA, 01845
NICHOLS WILLIAM E Treasurer 71 BONNY LANE, N. ANDOVER, MA, 01845
STOKHAM EDWARD F Vice President 120 GALE AVE, HAVERHILL, MA, 01830
KOBER ALAN R Vice President 254 DANIELS ST, FRANKLIN, MA, 02038

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT ADDRESS CHANGED 2003-03-17 P O BOX 6200 (32314-6200), 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000 -
REGISTERED AGENT NAME CHANGED 2003-03-17 CHIEF FINANCIAL OFFICER -
CHANGE OF PRINCIPAL ADDRESS 1997-11-12 95 OLD RIVER RD, ANDOVER, MA 01810 -
REINSTATEMENT 1997-11-12 - -
CHANGE OF MAILING ADDRESS 1997-11-12 95 OLD RIVER RD, ANDOVER, MA 01810 -
DISSOLVED BY PROCLAMATION 1974-10-21 - -

Documents

Name Date
ANNUAL REPORT 2002-05-08
ANNUAL REPORT 2001-03-26
ANNUAL REPORT 2000-03-15
ANNUAL REPORT 1999-04-21
ANNUAL REPORT 1998-03-26
REINSTATEMENT 1997-11-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State