Entity Name: | CAMBRIDGE WEB DESIGN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CAMBRIDGE WEB DESIGN, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 01 Sep 2000 (25 years ago) |
Document Number: | P00000083522 |
FEI/EIN Number |
593669674
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1701 DIANA DRIVE, WINTER PARK, FL, 32789 |
Mail Address: | 1701 DIANA DRIVE, WINTER PARK, FL, 32789 |
ZIP code: | 32789 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEVIN MICHAEL | President | 1701 DIANA DRIVE, WINTER PARK, FL, 32789 |
LEVIN MICHAEL | Secretary | 1701 DIANA DRIVE, WINTER PARK, FL, 32789 |
LEVIN MICHAEL | Agent | 1701 DIANA DRIVE, WINTER PARK, FL, 32789 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000023756 | BIKE PRESERVE | EXPIRED | 2013-03-08 | 2018-12-31 | - | 4833 SW 91 TER, O-202, GAINESVILLE, FL, 32608 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-30 |
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-02-25 |
ANNUAL REPORT | 2021-02-26 |
ANNUAL REPORT | 2020-06-07 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-26 |
ANNUAL REPORT | 2016-03-04 |
Date of last update: 01 May 2025
Sources: Florida Department of State