Entity Name: | CAMBRIDGE MERCANTILE CORP. (U.S.A.) |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 09 Apr 2003 (22 years ago) |
Document Number: | F03000001835 |
FEI/EIN Number |
52-2304924
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1350 Broadway, New York, NY, 10018, US |
Mail Address: | 212 King Street West, Toronto, ON, M5H1K5, CA |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
Frey Mark | President | 212 King Street West, Toronto, ON, M5H1K |
Wise Shalom | Secretary | 212 King Street West, Toronto, ON, M5H1K |
Pereira Stephen | Treasurer | 212 King Street West, Toronto, ON, M5H1K |
Adamschek Raquel | Director | 212 King Street West, Toronto, ON, M5H1K |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000120218 | CORPAY | ACTIVE | 2021-09-16 | 2026-12-31 | - | 1350 BROADWAY, SUITE 810, NEW YORK, NY, 10018 |
G15000019722 | CAMBRIDGE GLOBAL PAYMENTS | ACTIVE | 2015-02-24 | 2025-12-31 | - | 212 KING STREET WEST, STE. 400, TORONTO, ON, M5H 1-K5, OC |
G15000019721 | GLOBAL EXCHANGE PAYMENT SOLUTIONS | ACTIVE | 2015-02-24 | 2025-12-31 | - | 212 KING STREET WEST, SUITE 400, TORONTO, ONTARIO, OC, M5H 1-K5, OC |
G13000089382 | GLOBAL EXCHANGE GROUP | EXPIRED | 2013-09-10 | 2018-12-31 | - | 212 KING STREET WEST,SUITE 400, TORONTO, ON, M5H1K-5 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-08 | 1350 Broadway, Suite 810, New York, NY 10018 | - |
CHANGE OF MAILING ADDRESS | 2025-01-08 | 1350 Broadway, Suite 810, New York, NY 10018 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-19 | 1350 BROADWAY, SUITE 810, NEW YORK, NY 10018 | - |
CHANGE OF MAILING ADDRESS | 2022-04-19 | 1350 BROADWAY, SUITE 810, NEW YORK, NY 10018 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-20 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-20 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-08 |
ANNUAL REPORT | 2024-01-25 |
ANNUAL REPORT | 2023-03-03 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-04-17 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-01-23 |
ANNUAL REPORT | 2018-04-20 |
Reg. Agent Change | 2018-01-17 |
AMENDED ANNUAL REPORT | 2017-12-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State