Search icon

CAMBRIDGE LABORATORY SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: CAMBRIDGE LABORATORY SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAMBRIDGE LABORATORY SERVICES, 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: 29 Apr 1997 (28 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P97000038077
FEI/EIN Number 980172063

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

Address: 7781 NW Beacon Square Blvd., Suite 102, Boca Raton, FL, 33487, US
Mail Address: 7781 NW Beacon Square Blvd., Suite 102, Boca Raton, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERMAN LAWRENCE President 17755 DEAUVILLE LANE, BOCA RATON, FL, 33496
HERMAN SIMONE Treasurer 17755 DEAUVILLE LANE, BOCA RATON, FL, 33496
Schwartz Howard L Agent 7781 NW Beacon Square Blvd., Boca Raton, FL, 33487

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT 2019-03-27 - -
AMENDMENT 2019-01-18 - -
REGISTERED AGENT ADDRESS CHANGED 2019-01-09 7781 NW Beacon Square Blvd., Suite 102, Boca Raton, FL 33487 -
REINSTATEMENT 2019-01-09 - -
CHANGE OF PRINCIPAL ADDRESS 2019-01-09 7781 NW Beacon Square Blvd., Suite 102, Boca Raton, FL 33487 -
CHANGE OF MAILING ADDRESS 2019-01-09 7781 NW Beacon Square Blvd., Suite 102, Boca Raton, FL 33487 -
REGISTERED AGENT NAME CHANGED 2019-01-09 Schwartz, Howard L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2011-10-03 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001104786 TERMINATED 1000000498483 PALM BEACH 2013-05-08 2033-06-12 $ 6,434.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000111899 TERMINATED 1000000378950 PALM BEACH 2012-11-14 2033-01-16 $ 6,118.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
Amendment 2019-03-27
Amendment 2019-01-18
REINSTATEMENT 2019-01-09
ANNUAL REPORT 2014-01-11
ANNUAL REPORT 2013-02-07
ANNUAL REPORT 2012-04-11
REINSTATEMENT 2011-10-03
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2010-01-11
ANNUAL REPORT 2009-03-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State