Search icon

AMBASSADOR MORTGAGE CORP. - Florida Company Profile

Company Details

Entity Name: AMBASSADOR MORTGAGE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMBASSADOR MORTGAGE CORP. 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 May 1980 (45 years ago)
Date of dissolution: 13 Aug 1993 (32 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 13 Aug 1993 (32 years ago)
Document Number: 662882
FEI/EIN Number 592008735

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

Address: 18146 NW 2 AVE, MIAMI, FL, 33169
Mail Address: 18146 NW 2 AVE, MIAMI, FL, 33169
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDERSON, VERBERT C Agent 17350 S DIXIE HWY, MIAMI, FL, 33157
ANDERSON, CONSTANCED Secretary 8280 S W 182 STREET, MIAMI, FL
ANDERSON, CONSTANCED Treasurer 8280 S W 182 STREET, MIAMI, FL
ANDERSON, CONSTANCED Director 8280 S W 182 STREET, MIAMI, FL
ANDERSON, VERBERT C. President 8280 S W 182 STREET, MIAMI, FL
ANDERSON, VERBERT C. Vice President 8280 S W 182 STREET, MIAMI, FL
ANDERSON, VERBERT C. Director 8280 S W 182 STREET, MIAMI, FL
RAMOS, NELSON President 13125 NW 2 AVE, MIAMI, FL
RAMOS, NELSON Vice President 13125 NW 2 AVE, MIAMI, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
CHANGE OF PRINCIPAL ADDRESS 1992-09-22 18146 NW 2 AVE, MIAMI, FL 33169 -
CHANGE OF MAILING ADDRESS 1992-09-22 18146 NW 2 AVE, MIAMI, FL 33169 -
REGISTERED AGENT ADDRESS CHANGED 1982-08-04 17350 S DIXIE HWY, MIAMI, FL 33157 -

Date of last update: 01 Apr 2025

Sources: Florida Department of State