Search icon

CAMBRIDGE CREDIT SERVICES, INC. - Florida Company Profile

Company Details

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

CAMBRIDGE CREDIT SERVICES, 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: 30 Jan 1989 (36 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: K61973
FEI/EIN Number 592991903

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

Address: 10700 76TH CT, LARGO, FL, 33777, US
Mail Address: 10700 76TH CT, LARGO, FL, 33777, US
ZIP code: 33777
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ENG, GARY M. Director 15 TURNER ST., CLEARWATER, FL, 33756
SPROAT, GEOFFREY C. Director 16113 ANCROFT CT., TAMPA, FL, 33467
SPROAT, JEFF, C Agent 19345 US HWY 19 N SUITE 200, CLEARWATER, FL, 33764

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 2000-05-05 10700 76TH CT, LARGO, FL 33777 -
CHANGE OF MAILING ADDRESS 2000-05-05 10700 76TH CT, LARGO, FL 33777 -
REGISTERED AGENT ADDRESS CHANGED 1999-04-25 19345 US HWY 19 N SUITE 200, CLEARWATER, FL 33764 -
REGISTERED AGENT NAME CHANGED 1991-08-13 SPROAT, JEFF, C -

Documents

Name Date
ANNUAL REPORT 2000-05-05
ANNUAL REPORT 1999-04-25
ANNUAL REPORT 1998-04-29
ANNUAL REPORT 1997-04-28
ANNUAL REPORT 1996-04-30
ANNUAL REPORT 1995-05-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State