Entity Name: | AMBITECH ENGINEERING 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: | 01 Mar 2006 (19 years ago) |
Branch of: | AMBITECH ENGINEERING CORPORATION, ILLINOIS (Company Number CORP_64490095) |
Date of dissolution: | 07 Jan 2020 (5 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 07 Jan 2020 (5 years ago) |
Document Number: | F06000001319 |
FEI/EIN Number |
363198537
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1411 OPUS PLACE, SUITE 200, DOWNERS GROVE, IL, 60515 |
Mail Address: | 527 LOGWOOD AVENUE, LORI CASTOR-LEGAL DEPT., SAN ANTONIO, TX, 78221, US |
Place of Formation: | ILLINOIS |
Name | Role | Address |
---|---|---|
Zachry John B | Chief Executive Officer | 527 Logwood Avenue, San Antonio, TX, 78221 |
KOTARA MICHAEL K | President | 527 Logwood Avenue, San Antonio, TX, 78221 |
McDonald K. | Seni | 527 Logwood Avenue, San Antonio, TX, 78221 |
Schwab David M | Seni | 527 Logwood Avenue, San Antonio, TX, 78221 |
Bachh Muneer M | Director | 1411 OPUS PLACE, DOWNERS GROVE, IL, 60515 |
Willard Marc B | Director | 1411 OPUS PLACE, DOWNERS GROVE, IL, 60515 |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2020-01-07 | - | - |
CHANGE OF MAILING ADDRESS | 2019-04-23 | 1411 OPUS PLACE, SUITE 200, DOWNERS GROVE, IL 60515 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-11-07 | 1411 OPUS PLACE, SUITE 200, DOWNERS GROVE, IL 60515 | - |
REGISTERED AGENT NAME CHANGED | 2017-11-07 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-11-07 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Name | Date |
---|---|
Withdrawal | 2020-01-07 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-16 |
Reg. Agent Change | 2017-11-07 |
ANNUAL REPORT | 2017-03-27 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-04-07 |
ANNUAL REPORT | 2013-04-15 |
Reg. Agent Change | 2012-04-25 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State