Search icon

AMBLING CONTRACTORS, INC. - Florida Company Profile

Company Details

Entity Name: AMBLING CONTRACTORS, INC.
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: 22 Dec 1998 (26 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: F98000006970
FEI/EIN Number 582410528

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

Mail Address: 348 ENTERPRISE DRIVE, VALDOSTA, GA, 31601
Address: 348 ENTERPRISE DR, VALDOSTA, GA, 31601
Place of Formation: GEORGIA

Key Officers & Management

Name Role Address
GODWIN MICHAEL H President 348 ENTERPRISE DR, VALDOSTA, GA, 31601
HOLMES R. R Vice President 348 ENTERPRISE DR, VALDOSTA, GA, 31601
HOLMES R. R Secretary 348 ENTERPRISE DR, VALDOSTA, GA, 31601
HOLMES RHETT Director 348 ENTERPRISE DR, VALDOSTA, GA, 31601
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2006-09-15 - -
NAME CHANGE AMENDMENT 2004-10-01 AMBLING CONTRACTORS, INC. -
CHANGE OF MAILING ADDRESS 2004-07-02 348 ENTERPRISE DR, VALDOSTA, GA 31601 -
NAME CHANGE AMENDMENT 2001-09-28 AMBLING CONSTRUCTION COMPANY -
CHANGE OF PRINCIPAL ADDRESS 2000-01-31 348 ENTERPRISE DR, VALDOSTA, GA 31601 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000995277 TERMINATED 1000000378625 LEON 2012-12-07 2022-12-14 $ 435.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2005-04-27
Name Change 2004-10-01
ANNUAL REPORT 2004-07-02
ANNUAL REPORT 2003-03-31
ANNUAL REPORT 2002-03-20
Name Change 2001-09-28
ANNUAL REPORT 2001-02-06
ANNUAL REPORT 2000-01-31
ANNUAL REPORT 1999-03-11
Foreign Profit 1998-12-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State