Search icon

CAMBRIDGE EVALUATION SERVICE, INC.

Company Details

Entity Name: CAMBRIDGE EVALUATION SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Sep 2000 (24 years ago)
Document Number: P00000091817
FEI/EIN Number 651047003
Address: C/O JOEL STEWART, PA, 1000 Winderley Place, Maitland, FL, 32751-4123, US
Mail Address: C/O JOEL STEWART, PA, 1000 Winderley Place, Maitland, FL, 32751-4123, US
Place of Formation: FLORIDA

Agent

Name Role Address
STEWART THERESE E Agent C/O JOEL STEWART, PA, Maitland, FL, 327514123

Director

Name Role Address
STEWART THERESE L Director C/O JOEL STEWART, PA, Maitland, FL, 327514123

Vice President

Name Role Address
STEWART THERESE L Vice President C/O JOEL STEWART, PA, Maitland, FL, 327514123

Secretary

Name Role Address
STEWART THERESE L Secretary C/O JOEL STEWART, PA, Maitland, FL, 327514123

Treasurer

Name Role Address
STEWART THERESE L Treasurer C/O JOEL STEWART, PA, Maitland, FL, 327514123

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-31 C/O JOEL STEWART, PA, 1000 Winderley Place, #122, Maitland, FL 32751-4123 No data
CHANGE OF MAILING ADDRESS 2018-03-31 C/O JOEL STEWART, PA, 1000 Winderley Place, #122, Maitland, FL 32751-4123 No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-31 C/O JOEL STEWART, PA, 1000 Winderley Place, #122, Maitland, FL 32751-4123 No data
REGISTERED AGENT NAME CHANGED 2013-04-03 STEWART, THERESE ED.D. No data

Documents

Name Date
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-04-21
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-02-26
ANNUAL REPORT 2016-03-05
ANNUAL REPORT 2015-04-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State