Entity Name: | OLD CAMBRIDGE PRODUCTS CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 10 Jul 1990 (35 years ago) |
Date of dissolution: | 16 Oct 1998 (27 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 16 Oct 1998 (27 years ago) |
Document Number: | P30577 |
FEI/EIN Number |
363655667
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4880 N. HIATUS RD.,, SUNRISE, FL, 33351 |
Mail Address: | 4880 N. HIATUS RD.,, SUNRISE, FL, 33351 |
ZIP code: | 33351 |
County: | Broward |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
GRANSON ROBERT | Vice President | 4880 N. HIATUS ROAD, SUNRISE, FL |
JORDAN, JOHN W. II | Chairman | 315 PARK AVE. SOUTH, NEW YORK, NY |
QUINN, THOMAS H. | Vice Chairman | 1751 LAKE COOK RD., DEERFIELD, IL |
QUINN, THOMAS H. | President | 1751 LAKE COOK RD., DEERFIELD, IL |
QUINN, THOMAS H. | Secretary | 1751 LAKE COOK RD., DEERFIELD, IL |
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 1998-10-16 | - | - |
NAME CHANGE AMENDMENT | 1997-08-13 | OLD CAMBRIDGE PRODUCTS CORPORATION | - |
REGISTERED AGENT NAME CHANGED | 1992-02-25 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 1992-02-25 | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Name | Date |
---|---|
AMENDMENT | 1997-08-03 |
ANNUAL REPORT | 1997-03-25 |
ANNUAL REPORT | 1996-04-24 |
ANNUAL REPORT | 1995-03-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State