Search icon

AMBITECH ENGINEERING CORPORATION - Florida Company Profile

Branch

Company Details

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

Key Officers & Management

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 -

Events

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 -

Documents

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