Search icon

AMBER REINFORCING, INC. - Florida Company Profile

Company Details

Entity Name: AMBER REINFORCING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMBER REINFORCING, 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: 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: 13 Feb 1990 (35 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: L51008
FEI/EIN Number 592989977

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

Address: % RANDALL J. SILVERBERG ESQ, 3013 BLUE HERON DR. NORTH, JACKSONVILLE, FL, 32223
Mail Address: % RANDALL J. SILVERBERG ESQ, 3013 BLUE HERON DR. NORTH, JACKSONVILLE, FL, 32223
ZIP code: 32223
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIGGS, KATHY L. Director 3013 BLUE HERON DR N, JACKSONVILLE, FL, 32223
SILVERBERG RANDALL J Agent 1930 SAN MARCO BLVD, JACKSONVILLE, FL, 322073256

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT ADDRESS CHANGED 2000-02-20 1930 SAN MARCO BLVD, SUITE 204, JACKSONVILLE, FL 32207-3256 -
REINSTATEMENT 1993-10-11 - -
CHANGE OF PRINCIPAL ADDRESS 1993-10-11 % RANDALL J. SILVERBERG ESQ, 3013 BLUE HERON DR. NORTH, JACKSONVILLE, FL 32223 -
CHANGE OF MAILING ADDRESS 1993-10-11 % RANDALL J. SILVERBERG ESQ, 3013 BLUE HERON DR. NORTH, JACKSONVILLE, FL 32223 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000183691 LAPSED 02-09007-CA DUVAL COUNTY CIRCUIT COURT 2003-04-22 2008-05-30 $20,337.19 CNA INSURANCE, NCA PLAZA FINANCIAL SERVICES CENTER 9S, CHICAGO IL 60685

Documents

Name Date
ANNUAL REPORT 2001-05-15
ANNUAL REPORT 2000-02-20
ANNUAL REPORT 1999-04-07
ANNUAL REPORT 1998-05-05
ANNUAL REPORT 1997-03-19
ANNUAL REPORT 1996-03-21
ANNUAL REPORT 1995-04-18

OSHA's Inspections within Industry

Inspection Summary

Date:
2000-08-29
Type:
Planned
Address:
HWY 27 NORTH, OCHLOCKONEE BRIDGE, TALLAHASSEE, FL, 32303
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1999-03-02
Type:
Unprog Rel
Address:
I-4 WIDENING PROJECT, TAMPA, FL, 33610
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1998-07-14
Type:
Unprog Rel
Address:
3019 SR 44 (WASTEWATER TREATMENT PLANT), NEW SYMRNA BEACH, FL, 32119
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1997-09-25
Type:
Planned
Address:
INTERCHANGE MODIFICATIONS, REPUBLIC DR. I-4, ORLANDO, FL, 32819
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1996-03-19
Type:
Accident
Address:
JEFFERSON & BAY STREETS, JACKSONVILLE, FL, 32202
Safety Health:
Safety
Scope:
Partial

Date of last update: 03 Jun 2025

Sources: Florida Department of State