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 |
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 |
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 | - | - |
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