Search icon

OLD CAMBRIDGE PRODUCTS CORPORATION

Company Details

Entity Name: OLD CAMBRIDGE PRODUCTS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 10 Jul 1990 (35 years ago)
Date of dissolution: 16 Oct 1998 (26 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (26 years ago)
Document Number: P30577
FEI/EIN Number 36-3655667
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

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324

Vice President

Name Role Address
GRANSON, ROBERT Vice President 4880 N. HIATUS ROAD, SUNRISE, FL

Chairman

Name Role Address
JORDAN, JOHN W. II Chairman 315 PARK AVE. SOUTH, NEW YORK, NY

Vice Chairman

Name Role Address
QUINN, THOMAS H. Vice Chairman 1751 LAKE COOK RD., DEERFIELD, IL

President

Name Role Address
QUINN, THOMAS H. President 1751 LAKE COOK RD., DEERFIELD, IL

Secretary

Name Role Address
QUINN, THOMAS H. Secretary 1751 LAKE COOK RD., DEERFIELD, IL

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 1998-10-16 No data No data
NAME CHANGE AMENDMENT 1997-08-13 OLD CAMBRIDGE PRODUCTS CORPORATION No data
REGISTERED AGENT NAME CHANGED 1992-02-25 CT CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 1992-02-25 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 No data

Documents

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: 03 Feb 2025

Sources: Florida Department of State