Entity Name: | CAMBRIDGE COMMUNITY DEVELOPERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CAMBRIDGE COMMUNITY DEVELOPERS, 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: | 07 Apr 2004 (21 years ago) |
Date of dissolution: | 25 Sep 2015 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (9 years ago) |
Document Number: | P04000059919 |
FEI/EIN Number |
201081559
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2060 N. HWY A1A, INDIAN HARBOUR BEACH, FL, 32937, US |
Mail Address: | 2060 N. HWY A1A, INDIAN HARBOUR BEACH, FL, 32937, US |
ZIP code: | 32937 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BUESCHER KEITH | Agent | 6905 N WICKHAM ROAD, SUITE 303, MELBOURNE, FL, 32940 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-15 | 2060 N. HWY A1A, SUITE 308, INDIAN HARBOUR BEACH, FL 32937 | - |
CHANGE OF MAILING ADDRESS | 2013-04-15 | 2060 N. HWY A1A, SUITE 308, INDIAN HARBOUR BEACH, FL 32937 | - |
NAME CHANGE AMENDMENT | 2004-08-13 | CAMBRIDGE COMMUNITY DEVELOPERS, INC. | - |
Name | Date |
---|---|
Off/Dir Resignation | 2018-06-11 |
Off/Dir Resignation | 2016-11-21 |
Reg. Agent Resignation | 2016-11-21 |
ANNUAL REPORT | 2014-03-27 |
ANNUAL REPORT | 2013-04-15 |
ANNUAL REPORT | 2012-04-23 |
ANNUAL REPORT | 2011-04-25 |
ANNUAL REPORT | 2010-04-28 |
ANNUAL REPORT | 2009-04-28 |
ANNUAL REPORT | 2008-04-28 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State