Search icon

CAMBRIDGE MANAGEMENT OF SOUTHWEST FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: CAMBRIDGE MANAGEMENT OF SOUTHWEST FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAMBRIDGE MANAGEMENT OF SOUTHWEST FLORIDA, 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 Dec 2007 (17 years ago)
Date of dissolution: 02 Jul 2024 (8 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Jul 2024 (8 months ago)
Document Number: P07000130372
FEI/EIN Number 261550119

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

Address: 2335 TAMIAMI TRAIL N, STE. 402, NAPLES, FL, 34103
Mail Address: 2335 TAMIAMI TRAIL N, STE. 402, NAPLES, FL, 34103
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cambridge Management of SWFL Agent 2335 TAMIAMI TRAIL N, NAPLES, FL, 34103
FARESE JAMES President 2335 TAMIAMI TRAIL N, STE. 402, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-07-02 - -
REINSTATEMENT 2018-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2013-04-02 Cambridge Management of SWFL -
REGISTERED AGENT ADDRESS CHANGED 2013-04-02 2335 TAMIAMI TRAIL N, STE. 402, NAPLES, FL 34103 -
CHANGE OF PRINCIPAL ADDRESS 2009-03-24 2335 TAMIAMI TRAIL N, STE. 402, NAPLES, FL 34103 -
CHANGE OF MAILING ADDRESS 2009-03-24 2335 TAMIAMI TRAIL N, STE. 402, NAPLES, FL 34103 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-07-02
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-06-13
REINSTATEMENT 2018-10-15
REINSTATEMENT 2017-09-27
ANNUAL REPORT 2016-04-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9342387102 2020-04-15 0455 PPP 2235 TAMIAMI TRL N Ste 402, NAPLES, FL, 34103-4458
Loan Status Date 2022-01-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 229280.35
Loan Approval Amount (current) 229280.35
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34103-4458
Project Congressional District FL-19
Number of Employees 29
NAICS code 531311
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 78586
Originating Lender Name IberiaBank, A Division of First Horizon Bank
Originating Lender Address Lafayette, LA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 233063.48
Forgiveness Paid Date 2021-12-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State