Search icon

CAMBROC SPORTS, INC. - Florida Company Profile

Company Details

Entity Name: CAMBROC SPORTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAMBROC SPORTS, 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: 09 Jan 1995 (30 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P95000001817
FEI/EIN Number 650549671

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3726 GRISSOM LANE, KISSIMMEE, FL, 34741, US
Mail Address: 3945 MARIETTA WAY, SAINT CLOUD, FL, 34772-8717
ZIP code: 34741
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Jones Elizabeth A Director 3945 MARIETTA WAY, SAINT CLOUD, FL, 347728717
Jones Roger P Director 3945 MARIETTA WAY, SAINT CLOUD, FL, 347728717
JONES ROGER P Agent 3945 MARIETTA WAY, SAINT CLOUD, FL, 347728717

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2012-04-04 3726 GRISSOM LANE, KISSIMMEE, FL 34741 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-04 3945 MARIETTA WAY, SAINT CLOUD, FL 34772-8717 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-08 3726 GRISSOM LANE, KISSIMMEE, FL 34741 -
REINSTATEMENT 2003-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-06
ANNUAL REPORT 2014-03-22
ANNUAL REPORT 2013-02-28
ANNUAL REPORT 2012-04-04
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-03-30
ANNUAL REPORT 2009-04-08
ANNUAL REPORT 2008-03-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State