Search icon

CAMBRIDGE STREET CONSULTING, INC. - Florida Company Profile

Company Details

Entity Name: CAMBRIDGE STREET CONSULTING, INC.
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: 26 Sep 1997 (28 years ago)
Date of dissolution: 23 Apr 2015 (10 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 23 Apr 2015 (10 years ago)
Document Number: F97000005037
FEI/EIN Number 043197854

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

Address: 100 CAMBRIDGE STREET, SUITE 1301, BOSTON, MA, 02114, UN
Mail Address: 607 14th Street, NW, STE 500, WASHINGTON, DC, 20005, US
Place of Formation: MASSACHUSETTS

Key Officers & Management

Name Role Address
CAMPION CHARLES Director 284 DEAN ROAD, BROOKLINE, MA, 02445
BAKER CHARLES A Chairman 179 CLINTON ROAD, BROOKLINE, MA, 02445
WHOULEY MICHAEL Director 208 CENTER STREET, DANVERS, MA, 01923
GRUBER ELINOR Officer 6313 KELLOGG DRIVE, MCLEAN, VA, 22101
SUTHERLAND CRAIG Agent 3320 WEST VILLA ROSA STREET, TAMPA, FL, 33611

Events

Event Type Filed Date Value Description
WITHDRAWAL 2015-04-23 - -
CHANGE OF MAILING ADDRESS 2014-03-18 100 CAMBRIDGE STREET, SUITE 1301, BOSTON, MA 02114 UN -
CHANGE OF PRINCIPAL ADDRESS 2012-03-27 100 CAMBRIDGE STREET, SUITE 1301, BOSTON, MA 02114 UN -
REGISTERED AGENT ADDRESS CHANGED 2012-03-27 3320 WEST VILLA ROSA STREET, TAMPA, FL 33611 -
NAME CHANGE AMENDMENT 2007-07-05 CAMBRIDGE STREET CONSULTING, INC. -
REGISTERED AGENT NAME CHANGED 2004-03-17 SUTHERLAND, CRAIG -

Documents

Name Date
WITHDRAWAL 2015-04-23
ANNUAL REPORT 2014-03-18
ANNUAL REPORT 2013-01-23
ANNUAL REPORT 2012-03-27
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-03-19
ANNUAL REPORT 2008-01-25
Name Change 2007-07-05
ANNUAL REPORT 2007-06-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State