Search icon

CAMBRIDGE C.N.A. CENTERS, INC.

Company Details

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

Agent

Name Role Address
MCCAY AYMEE S Agent 8079 VILLAGE GATE CT, JACKSONVILLE, FL, 32217

President

Name Role Address
MCCAY AYMEE S President 8079 VILLAGE GATE CT., JACKSONVILLE, FL, 32217

Events

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

Documents

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