Search icon

AMBCO CAPITAL CORPORATION - Florida Company Profile

Branch

Company Details

Entity Name: AMBCO CAPITAL CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 04 May 1981 (44 years ago)
Branch of: AMBCO CAPITAL CORPORATION, ILLINOIS (Company Number CORP_50293572)
Date of dissolution: 19 Aug 2010 (15 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 19 Aug 2010 (15 years ago)
Document Number: 849030
FEI/EIN Number 362816344

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

Address: 175 BERKELEY STREET, BOSTON, MA, 02116
Mail Address: 175 BERKELEY STREET, BOSTON, MA, 02116
Place of Formation: ILLINOIS

Key Officers & Management

Name Role Address
GREGG GARY R COBD 175 BERKELEY STREET, BOSTON, MA, 02117
KIRSCHNER KEVIN J Chief Executive Officer 350 EAST 96TH STREET, INDIANAPOLIS, IN, 46240
KIRSCHNER KEVIN J President 350 EAST 96TH STREET, INDIANAPOLIS, IN, 46240
FALLON MICHAEL J Chief Financial Officer 175 BERKELEY STREET, BOSTON, MA, 02117
GOODBY SCOTT R Director 175 BERKELEY STREET, BOSTON, MA, 02117
GOODBY SCOTT R Executive Vice President 175 BERKELEY STREET, BOSTON, MA, 02117
LEGG DEXTER R Secretary 175 BERKELEY ST, BOSTON, MA, 02117
CIOTTI KRISTIN R Assistant Secretary 175 BERKELEY ST, BOSTON, MA, 02117

Events

Event Type Filed Date Value Description
WITHDRAWAL 2010-08-19 - -
CHANGE OF PRINCIPAL ADDRESS 2010-08-19 175 BERKELEY STREET, BOSTON, MA 02116 -
CHANGE OF MAILING ADDRESS 2010-08-19 175 BERKELEY STREET, BOSTON, MA 02116 -
REINSTATEMENT 2006-05-04 - -
REVOKED FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
Withdrawal 2010-08-19
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-03-21
ANNUAL REPORT 2007-02-21
Reg. Agent Change 2006-12-19
REINSTATEMENT 2006-05-04
ANNUAL REPORT 1996-01-30
ANNUAL REPORT 1995-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State