Entity Name: | CAMBRIDGE SYSTEMS INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 07 Sep 2018 (6 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | P18000076272 |
FEI/EIN Number | 36-4909604 |
Address: | 9912 Hillview Dr., Pensacola, FL, 32514, US |
Mail Address: | 9912 Hillview Dr., Pensacola, FL, 32514, US |
ZIP code: | 32514 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BONELLI JOSEPH A | Agent | 9912 HILLVIEW DR, PENSACOLA, FL, 32514 |
Name | Role | Address |
---|---|---|
BONELLI JOSEPH A | President | 9912 Hillview Dr., Pensacola, FL, 32514 |
Name | Role | Address |
---|---|---|
RESMONDO PHILLIP E | Secretary | 17427 River Rd., Summerdale, AL, 36580 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000003781 | RESTORATION CONTRACTORS OF FLORIDA | EXPIRED | 2019-01-08 | 2024-12-31 | No data | 4349 CATAWBA DR., GULF BREEZE, FL, 32563 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
REINSTATEMENT | 2019-11-10 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-11-10 | 9912 Hillview Dr., Pensacola, FL 32514 | No data |
CHANGE OF MAILING ADDRESS | 2019-11-10 | 9912 Hillview Dr., Pensacola, FL 32514 | No data |
REGISTERED AGENT NAME CHANGED | 2019-11-10 | BONELLI, JOSEPH A | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
Name | Date |
---|---|
REINSTATEMENT | 2019-11-10 |
Domestic Profit | 2018-09-07 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State