Search icon

CAMBRIDGE MANAGEMENT INC. - Florida Company Profile

Company Details

Entity Name: CAMBRIDGE MANAGEMENT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAMBRIDGE MANAGEMENT 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: 27 Oct 1997 (28 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: P97000092052
Address: 6393 SOONER STREET, NORTHPORT, FL, 34287
Mail Address: 6393 SOONER STREET, NORTHPORT, FL, 34287
ZIP code: 34287
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WASZKIEL JOE Agent 6393 SOONER STREET, NORTHPORT, FL, 34287

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Court Cases

Title Case Number Docket Date Status
S P BURLINGTON SENIOR G P, INC., ET AL VS DONALD M. PHILLIPS 2D2017-0658 2017-02-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
12-CA-009026

Parties

Name INTERSTATE FIRE AND CASUALTY CO.
Role Appellant
Status Active
Name CAMBRIDGE MANAGEMENT INC.
Role Appellant
Status Active
Name ASPEN SPECIALTY INSURANCE CO.
Role Appellant
Status Active
Name S P BURLINGTON SENIOR G P, INC.
Role Appellant
Status Active
Representations SCOTT A. COLE, ESQ., ALEXANDRA VALDES, ESQ.
Name DONALD M. PHILLIPS
Role Appellee
Status Active
Representations AMY S. FARRIOR, ESQ., RAYMOND T. ELLIGETT, JR., ESQ., STEPHEN A. BARNES, ESQ., BRIAN RUBENSTEIN, ESQ., CHRISTIAN A. MYER, ESQ.
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-01-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-12-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-12-15
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellants' motion for appellate attorneys' fees is denied. Appellee's motion for attorneys' fees is remanded to the trial court for a determination of entitlement and amount.
Docket Date 2017-12-05
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2017-09-22
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of S P BURLINGTON SENIOR G P, INC.
Docket Date 2017-09-07
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE IN OPPOSITION TO APPELLEE'S MOTIONFOR AWARD OF APPELLATE ATTORNEYS' FEES AND COSTS
On Behalf Of S P BURLINGTON SENIOR G P, INC.
Docket Date 2017-09-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of DONALD M. PHILLIPS
Docket Date 2017-09-01
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of DONALD M. PHILLIPS
Docket Date 2017-09-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of DONALD M. PHILLIPS
Docket Date 2017-08-24
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S OPPOSITION TO APPELLANTS' MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of DONALD M. PHILLIPS
Docket Date 2017-08-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of S P BURLINGTON SENIOR G P, INC.
Docket Date 2017-08-11
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 69 PAGES
Docket Date 2017-08-09
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of S P BURLINGTON SENIOR G P, INC.
Docket Date 2017-08-04
Type Order
Subtype Order on Motion to Supplement Record
Description grant supp/short/explain procedure ~ Appellants' motion to supplement the record is granted to the extent that the Appellants shall make arrangements within three days with the clerk of circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.Because the record must be supplemented through the clerk of the lower tribunal as just described, the copies of the record materials attached to the motion to supplement will not be considered by this court.
Docket Date 2017-08-03
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ December 20, 2016 Hearing Transcript
On Behalf Of S P BURLINGTON SENIOR G P, INC.
Docket Date 2017-08-03
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement
On Behalf Of S P BURLINGTON SENIOR G P, INC.
Docket Date 2017-07-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants' motion for extension of time is granted, and the initial brief shall be served by August 9, 2017.
Docket Date 2017-07-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of S P BURLINGTON SENIOR G P, INC.
Docket Date 2017-06-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-IB DUE 07/26/17
On Behalf Of S P BURLINGTON SENIOR G P, INC.
Docket Date 2017-05-31
Type Record
Subtype Transcript
Description Transcript Received ~ 963 PAGES
Docket Date 2017-05-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-IB DUE 06/26/17
On Behalf Of S P BURLINGTON SENIOR G P, INC.
Docket Date 2017-05-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DONALD M. PHILLIPS
Docket Date 2017-04-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-IB DUE 05/26/17
On Behalf Of S P BURLINGTON SENIOR G P, INC.
Docket Date 2017-02-22
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ DEFENDANT'S DESIGNATION TO COURT REPORTER AND REPORTER'S ACKNOWLEDGEMENT
On Behalf Of PINELLAS CLERK
Docket Date 2017-02-20
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2017-02-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-02-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of S P BURLINGTON SENIOR G P, INC.
Docket Date 2017-02-16
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of PINELLAS CLERK
Docket Date 2017-02-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Domestic Profit Articles 1997-10-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State