Search icon

AMBROSE GORMLEY, INC. - Florida Company Profile

Company Details

Entity Name: AMBROSE GORMLEY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMBROSE GORMLEY, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Aug 1984 (41 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 12 Apr 2009 (16 years ago)
Document Number: H18393
FEI/EIN Number 592471630

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

Address: AMBROSE GORMLEY INC, 3011 East Waters Ave, TAMPA, FL, 33604, US
Mail Address: AMBROSE GORMLEY INC, 3011 East Waters Ave, TAMPA, FL, 33604, US
ZIP code: 33604
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Barger Marilyn Vice President AMBROSE GORMLEY INC, TAMPA, FL, 33604
GILBERT, RICHARD A. Manager 3011 East Waters Ave, TAMPA, FL, 33604
GILBERT, RICHARD A. Agent 3011 East Waters Ave, TAMPA, FL, 33604

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-12 AMBROSE GORMLEY INC, 3011 East Waters Ave, TAMPA, FL 33604 -
CHANGE OF MAILING ADDRESS 2022-04-12 AMBROSE GORMLEY INC, 3011 East Waters Ave, TAMPA, FL 33604 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-12 3011 East Waters Ave, TAMPA, FL 33604 -
CANCEL ADM DISS/REV 2009-04-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State