Search icon

CAMBRIDGE NATIONAL TITLE CO.

Company Details

Entity Name: CAMBRIDGE NATIONAL TITLE CO.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 14 Jun 2005 (20 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: F05000003610
FEI/EIN Number 030524974
Address: 2700 W. CYPRESS CREEK RD., SUITE D-115, FT. LAUDERDALE, FL, 33309
Mail Address: 8335 ALLISON POINTE TRAIL, SUITE 135, INDIANAPOLIS, IN, 46250
ZIP code: 33309
County: Broward
Place of Formation: INDIANA

Agent

Name Role Address
DUKE ALAN R Agent 2700 W. CYPRESS CREEK RD., SUITE D-115, FT. LAUDERDALE, FL, 33309

Chairman

Name Role Address
WEEKS MARKHAM T Chairman 5013 DERBY LN, INDIANAPOLIS, IN, 46226

President

Name Role Address
WEEKS MARKHAM T President 5013 DERBY LN, INDIANAPOLIS, IN, 46226

Vice Chairman

Name Role Address
DUKE ALAN R Vice Chairman 520 S.E. 5TH AVE., #1109, FT. LAUDERDALE, FL, 33301

Vice President

Name Role Address
CADLE LAURI A Vice President 3801 S. OCEAN DR., #14-H, HOLLYWOOD, FL, 33019

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2008-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2007-07-10
ANNUAL REPORT 2006-04-26
Foreign Profit 2005-06-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State