Search icon

CAMBRIDGE FINANCIAL SERVICES INC. - Florida Company Profile

Company Details

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

CAMBRIDGE FINANCIAL 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: 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: 11 Jan 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Jun 2022 (3 years ago)
Document Number: P01000005164
FEI/EIN Number 133746260

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

Address: 333 Fern Street, WEST PALM BEACH, FL, 33401, US
Mail Address: 333 Fern Street, WEST PALM BEACH, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPOONER DOUGLAS C Chief Executive Officer 333 Fern Street, WEST PALM BEACH, FL, 33401
SPOONER DOUGLAS C Agent 333 Fern Street, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-06-05 333 Fern Street, 1107, WEST PALM BEACH, FL 33401 -
CHANGE OF PRINCIPAL ADDRESS 2022-06-05 333 Fern Street, 1107, WEST PALM BEACH, FL 33401 -
CHANGE OF MAILING ADDRESS 2022-06-05 333 Fern Street, 1107, WEST PALM BEACH, FL 33401 -
REGISTERED AGENT NAME CHANGED 2022-06-05 SPOONER, DOUGLAS C -
REINSTATEMENT 2022-06-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2006-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-03-14
REINSTATEMENT 2022-06-05
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-01-12
ANNUAL REPORT 2015-02-22
ANNUAL REPORT 2014-02-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State