Entity Name: | CAMBRIDGE C.N.A. CENTERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 30 Dec 2005 (19 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: | P05000168398 |
FEI/EIN Number | 861155672 |
Mail Address: | PO BOX 57512, JACKSONVILLE, FL, 32241 |
Address: | 8160 BAYMEADOWS WAY WEST, SUITE 300, JACKSONVILLE, FL, 32256 |
ZIP code: | 32256 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCCAY AYMEE S | Agent | 8079 VILLAGE GATE CT, JACKSONVILLE, FL, 32217 |
Name | Role | Address |
---|---|---|
MCCAY AYMEE S | President | 8079 VILLAGE GATE CT., JACKSONVILLE, FL, 32217 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
NAME CHANGE AMENDMENT | 2009-10-15 | CAMBRIDGE C.N.A. CENTERS, INC. | No data |
CHANGE OF PRINCIPAL ADDRESS | 2009-10-15 | 8160 BAYMEADOWS WAY WEST, SUITE 300, JACKSONVILLE, FL 32256 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-28 |
ANNUAL REPORT | 2012-03-27 |
ANNUAL REPORT | 2011-04-29 |
ANNUAL REPORT | 2010-01-14 |
Name Change | 2009-10-15 |
ANNUAL REPORT | 2009-04-17 |
ANNUAL REPORT | 2008-03-17 |
ANNUAL REPORT | 2007-02-05 |
Domestic Profit | 2005-12-30 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State