Search icon

CAMBRIDGE VILLAGE DRUGS, INC.

Company Details

Entity Name: CAMBRIDGE VILLAGE DRUGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Jan 1998 (27 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P98000010015
FEI/EIN Number 650811624
Mail Address: 2255 GLADES ROAD #218A, BOCA RATON, FL, 33431
Address: 3501 W DR, DEERFIELD BEACH, FL, 33442
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
HANDLER HENRY B Agent C/O WEISS & HANDLER, PA, BOCA RATON, FL, 33431

President

Name Role Address
HANDLER HENRY B President 2255 GLADES ROAD #218A, BOCA RATON, FL, 33431

Director

Name Role Address
HANDLER HENRY B Director 2255 GLADES ROAD #218A, BOCA RATON, FL, 33431
STEINER JONATHON Director 2255 GLADES ROAD #218A, BOCA RATON, FL, 33431

Vice President

Name Role Address
STEINER JONATHON Vice President 2255 GLADES ROAD #218A, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 1999-05-06 3501 W DR, DEERFIELD BEACH, FL 33442 No data
REGISTERED AGENT NAME CHANGED 1999-05-06 HANDLER, HENRY BESQ. No data
REGISTERED AGENT ADDRESS CHANGED 1999-05-06 C/O WEISS & HANDLER, PA, 2255 GLADES RD., STE 218A, BOCA RATON, FL 33431 No data

Documents

Name Date
ANNUAL REPORT 2001-05-17
ANNUAL REPORT 2000-05-31
ANNUAL REPORT 1999-05-06
Domestic Profit 1998-01-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State