Search icon

CAMBRIDGE VENTURE GROUP, INC.

Company Details

Entity Name: CAMBRIDGE VENTURE GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 May 2002 (23 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 25 Sep 2005 (19 years ago)
Document Number: P02000058166
FEI/EIN Number 431962739
Address: 1276 CHINABERRY DRIVE, WESTON, FL, 33327
Mail Address: 1276 CHINABERRY DRIVE, WESTON, FL, 33327
ZIP code: 33327
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
CHEBAT ANTOUN E Agent 1276 CHINABERRY DRIVE, WESTON, FL, 33327

President

Name Role Address
CHEBAT ANTOUN E President 1276 CHINABERRY DRIVE, WESTON, FL, 33327

Director

Name Role Address
CHEBAT ANTOUN E Director 1276 CHINABERRY DRIVE, WESTON, FL, 33327

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000105471 CAMBRIDGE FLOORING ACTIVE 2018-09-25 2028-12-31 No data 1276 CHINABERRY DR, WESTON, FL, 33327

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2009-07-30 CHEBAT, ANTOUN E No data
CANCEL ADM DISS/REV 2005-09-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000043199 TERMINATED 1000000567799 BROWARD 2014-01-02 2034-01-09 $ 3,498.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-03-13
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-09-21
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State