Entity Name: | CAMBRIDGE SOUTH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CAMBRIDGE SOUTH, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 28 Jul 1997 (28 years ago) |
Document Number: | P97000065507 |
FEI/EIN Number |
593461864
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 960194 Gateway Blvd, Suite 101, Fernandina Beach, FL, 32034, US |
Mail Address: | 960194 Gateway Blvd, Suite 101, Fernandina Beach, FL, 32034, US |
ZIP code: | 32034 |
County: | Nassau |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Shaw Donald M | President | 960194 Gateway Boulevard Suite 101, Fernandina Beach, FL, 32034 |
Shaw Donald M | Director | 960194 Gateway Boulevard Suite 101, Fernandina Beach, FL, 32034 |
Chism Lorie L | Agent | 960194 Gateway Blvd, Fernandina Beach, FL, 32034 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2019-02-27 | 960194 Gateway Blvd, Suite 101, Fernandina Beach, FL 32034 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-08 | 960194 Gateway Blvd, Suite 101, Fernandina Beach, FL 32034 | - |
CHANGE OF MAILING ADDRESS | 2017-04-08 | 960194 Gateway Blvd, Suite 101, Fernandina Beach, FL 32034 | - |
REGISTERED AGENT NAME CHANGED | 2013-04-16 | Chism, Lorie L | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-01-17 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-01-19 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-02-27 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-04-08 |
ANNUAL REPORT | 2016-02-15 |
ANNUAL REPORT | 2015-02-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State