Search icon

CAMBRIDGE ESTATES, INC. - Florida Company Profile

Company Details

Entity Name: CAMBRIDGE ESTATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAMBRIDGE ESTATES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 27 Oct 1982 (42 years ago)
Date of dissolution: 12 Oct 2007 (17 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Oct 2007 (17 years ago)
Document Number: G06219
FEI/EIN Number 650059228

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

Address: 1274 THOMASVILLE CIRCLE, LAKELAND, FL, 33811, US
Mail Address: 1274 THOMASVILLE CIRCLE, LAKELAND, FL, 33811, US
ZIP code: 33811
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAHMOOD KHURSHID President 1274 THOMASVILLE CIRCLE, LAKELAND, FL, 33811
KHAN SOHAIL Vice President 1274 THOMASVILLE CIRCLE, LAKELAND, FL, 33811
KHAN SOHAIL Agent 1470 NE 123RD STREET, N. MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2007-10-12 - -
CHANGE OF PRINCIPAL ADDRESS 2006-01-09 1274 THOMASVILLE CIRCLE, LAKELAND, FL 33811 -
CHANGE OF MAILING ADDRESS 2006-01-09 1274 THOMASVILLE CIRCLE, LAKELAND, FL 33811 -
REGISTERED AGENT ADDRESS CHANGED 2002-08-09 1470 NE 123RD STREET, PH #02, N. MIAMI, FL 33161 -
REINSTATEMENT 1996-09-11 - -
REGISTERED AGENT NAME CHANGED 1996-09-11 KHAN, SOHAIL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1988-08-05 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -

Documents

Name Date
Voluntary Dissolution 2007-10-12
ANNUAL REPORT 2007-01-16
ANNUAL REPORT 2006-01-09
ANNUAL REPORT 2005-02-07
ANNUAL REPORT 2004-02-09
ANNUAL REPORT 2003-01-16
REINSTATEMENT 2002-08-09
ANNUAL REPORT 1999-02-20
ANNUAL REPORT 1998-03-10
ANNUAL REPORT 1997-01-28

Date of last update: 03 Mar 2025

Sources: Florida Department of State