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 |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
ALDER KEVIN J | President | 6245 BRIGHTON RD., BRIGHTON, MI, 48116 |
Name | Role | Address |
---|---|---|
COLAIANNE JOHN J | Secretary | 1016 SHANNON CT., NORTHVILLE, MI, 48167 |
Name | Role | Address |
---|---|---|
COLAIANNE JOHN J | Treasurer | 1016 SHANNON CT., NORTHVILLE, MI, 48167 |
Name | Role | Address |
---|---|---|
CRAWFORD RICHARD S | Director | 237 LAKESHORE DR., GROSSE POINTE FARMS, MI, 48236 |
JAFFE IRA | Director | 2 COPLEY PLACE, BOSTON, MA, 02116 |
Name | Role | Address |
---|---|---|
CHULUMOVICH C KEITH | TCC | 30 DEVONSHIRE, PLEASANT RIDGE, MI, 48069 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 1999-09-24 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 1998-08-12 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State