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 |
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 |
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 |
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 | - |
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 |
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