Search icon

CAMBRIA MEDICAL SUPPLY, INC.

Headquarter

Company Details

Entity Name: CAMBRIA MEDICAL SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 10 Aug 1994 (30 years ago)
Last Event: RESTATED ARTICLES
Event Date Filed: 25 Sep 2013 (11 years ago)
Document Number: P94000059706
FEI/EIN Number 59-3260476
Address: 6251 Chancellor Drive, Suite 119, ORLANDO, FL 32809
Mail Address: 6251 Chancellor Drive, Suite 119, ORLANDO, FL 32809
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of CAMBRIA MEDICAL SUPPLY, INC., NEW YORK 3515109 NEW YORK

Agent

Name Role
NRAI SERVICES, INC. Agent

SECRETARY

Name Role Address
BURRES, STEVEN B. SECRETARY 6251 Chancellor Drive, Suite 119, ORLANDO, FL 32809

DIRECTOR

Name Role Address
BURRES, STEVEN B. DIRECTOR 6251 Chancellor Drive, Suite 119, ORLANDO, FL 32809

TREASURER

Name Role Address
Phan, Nam TREASURER 6251 Chancellor Drive, Suite 119, ORLANDO, FL 32809

President

Name Role Address
Menchen, Robin L President 6251 Chancellor Drive, Suite 119, ORLANDO, FL 32809

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-19 6251 Chancellor Drive, Suite 119, ORLANDO, FL 32809 No data
CHANGE OF PRINCIPAL ADDRESS 2024-04-19 6251 Chancellor Drive, Suite 119, ORLANDO, FL 32809 No data
REGISTERED AGENT NAME CHANGED 2016-01-05 NRAI SERVICES, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2015-02-24 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
AMENDED AND RESTATEDARTICLES 2013-09-25 No data No data
RESTATED ARTICLES 2013-09-25 No data No data
AMENDMENT 2002-11-15 No data No data
NAME CHANGE AMENDMENT 1997-09-05 CAMBRIA MEDICAL SUPPLY, INC. No data
REINSTATEMENT 1997-09-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-02-24
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-01-05
ANNUAL REPORT 2015-01-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State