Search icon

CAMBRIDGE FLOORS, INC. - Florida Company Profile

Company Details

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

CAMBRIDGE FLOORS, 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: 02 Sep 2003 (22 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P03000095724
FEI/EIN Number 113702479

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

Address: 7020 40TH CT. E., ELLENTON, FL, 34222
Mail Address: 7020 40TH CT. E., ELLENTON, FL, 34222
ZIP code: 34222
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FIORELLA JOSEPH Vice President 10 WINDSONG COURT, EAST AMHERST, NY, 14051
CICCOTELLI ERIC President 7020 40TH CT. E., ELLENTON, FL, 34222
CICCOTELLI ERIC Treasurer 7020 40TH CT. E., ELLENTON, FL, 34222
B OCCHINO INC. Agent 785 ENGLEWOOD AVE, BUFFALO, NEW YORK, FL, 14223

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-08-14 7020 40TH CT. E., ELLENTON, FL 34222 -
CHANGE OF MAILING ADDRESS 2007-08-14 7020 40TH CT. E., ELLENTON, FL 34222 -
REGISTERED AGENT ADDRESS CHANGED 2006-05-31 785 ENGLEWOOD AVE, BUFFALO, NEW YORK, FL 14223 -
REGISTERED AGENT NAME CHANGED 2006-05-31 B OCCHINO INC. -
CANCEL ADM DISS/REV 2006-05-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2007-08-14
REINSTATEMENT 2006-05-31
ANNUAL REPORT 2004-01-26
Domestic Profit 2003-09-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State