Search icon

CAMBRIDGE LEASING GROUP, INC. - Florida Company Profile

Company Details

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

CAMBRIDGE LEASING GROUP, 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: 12 Sep 1989 (36 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: L15091
FEI/EIN Number 650144190

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

Address: P.O. BOX 10244, POMPANO BEACH, FL, 33061
Mail Address: P.O. BOX 10244, POMPANO BEACH, FL, 33061
ZIP code: 33061
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIEGLE STUART R President 5810 N FEDERAL HWY, FORT LAUDERDALE, FL, 33308
SIEGLE STUART R Agent 5810 N FEDERAL HWY, FORT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REINSTATEMENT 1998-12-22 - -
CHANGE OF PRINCIPAL ADDRESS 1998-12-22 P.O. BOX 10244, POMPANO BEACH, FL 33061 -
REGISTERED AGENT ADDRESS CHANGED 1998-12-22 5810 N FEDERAL HWY, FORT LAUDERDALE, FL 33308 -
CHANGE OF MAILING ADDRESS 1998-12-22 P.O. BOX 10244, POMPANO BEACH, FL 33061 -
REGISTERED AGENT NAME CHANGED 1998-12-22 SIEGLE, STUART R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
REINSTATEMENT 1998-12-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State