Search icon

CAMBRIDGE PROPERTIES OF OSCEOLA INC. - Florida Company Profile

Company Details

Entity Name: CAMBRIDGE PROPERTIES OF OSCEOLA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAMBRIDGE PROPERTIES OF OSCEOLA 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 Jul 1997 (28 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: P97000060101
FEI/EIN Number 593457202

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

Address: 3036 BIG SKY BOULEVARD, KISSIMMEE, FL, 34741
Mail Address: 3036 BIG SKY BOULEVARD, KISSIMMEE, FL, 34741
ZIP code: 34741
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOHOYE EDWARD President 28A WEST GREEN ROAD, LONDON ENGLAND N15 5NP
SOHOYE EDWARD Director 28A WEST GREEN ROAD, LONDON ENGLAND N15 5NP
FORTUNE ALBERT T Vice President 3749 OCITA DRIVE, ORLANDO, FL, 32837
FORTUNE ALBERT T Director 3749 OCITA DRIVE, ORLANDO, FL, 32837
SUTTER BERNARD R Treasurer 3036 BIG SKY BOULEVARD, KISSIMMEE, FL, 34741
SUTTER BERNARD R Director 3036 BIG SKY BOULEVARD, KISSIMMEE, FL, 34741
SUTTER BERNARD R Agent 3036 BIG SKY BOULEVARD, KISSIMMEE, FL, 34741

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
ANNUAL REPORT 1998-05-11
Domestic Profit Articles 1997-07-09

Date of last update: 01 May 2025

Sources: Florida Department of State