Search icon

CAMBRIDGE MEDICAL INSTITUTE INC. - Florida Company Profile

Company Details

Entity Name: CAMBRIDGE MEDICAL INSTITUTE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAMBRIDGE MEDICAL INSTITUTE 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: 20 May 2009 (16 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P09000045118
FEI/EIN Number 383800320

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

Address: 8160 BAYMEADOWS WAY W STE 300, JACKSONVILLE, FL, 32256
Mail Address: 8160 BAYMEADOWS WAY W STE 300, JACKSONVILLE, FL, 32256
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

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

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000122339 CAMBRIDGE MEDICAL INSTITUTE EXPIRED 2009-06-16 2014-12-31 - 3390 KORI ROAD SUITE 10, JACKSONVILLE, FL, 32257

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2012-03-27 8079 VILLAGE GATE COURT, JACKSONVILLE, FL 32217 -
AMENDMENT 2009-10-07 - -
CHANGE OF PRINCIPAL ADDRESS 2009-10-07 8160 BAYMEADOWS WAY W STE 300, JACKSONVILLE, FL 32256 -
CHANGE OF MAILING ADDRESS 2009-10-07 8160 BAYMEADOWS WAY W STE 300, JACKSONVILLE, FL 32256 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001649848 TERMINATED 1000000546715 DUVAL 2013-10-16 2023-11-07 $ 2,486.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

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
Amendment 2009-10-08
Domestic Profit 2009-05-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State