Search icon

CAMBRIDGE INDUSTRIES, INC.

Company Details

Entity Name: CAMBRIDGE INDUSTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 31 Mar 1997 (28 years ago)
Date of dissolution: 24 Sep 1999 (25 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (25 years ago)
Document Number: F97000001617
FEI/EIN Number 383188000
Address: 555 HORACE BROWN DR., MADISON HEIGHTS, MI, 48071
Mail Address: 555 HORACE BROWN DR., MADISON HEIGHTS, MI, 48071
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

President

Name Role Address
ALDER KEVIN J President 6245 BRIGHTON RD., BRIGHTON, MI, 48116

Secretary

Name Role Address
COLAIANNE JOHN J Secretary 1016 SHANNON CT., NORTHVILLE, MI, 48167

Treasurer

Name Role Address
COLAIANNE JOHN J Treasurer 1016 SHANNON CT., NORTHVILLE, MI, 48167

Director

Name Role Address
CRAWFORD RICHARD S Director 237 LAKESHORE DR., GROSSE POINTE FARMS, MI, 48236
JAFFE IRA Director 2 COPLEY PLACE, BOSTON, MA, 02116

TCC

Name Role Address
CHULUMOVICH C KEITH TCC 30 DEVONSHIRE, PLEASANT RIDGE, MI, 48069

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 1999-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 1998-08-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State