Search icon

AMBASSADOR HOMES, INC. - Florida Company Profile

Company Details

Entity Name: AMBASSADOR HOMES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMBASSADOR HOMES, 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: 28 Jun 1984 (41 years ago)
Date of dissolution: 29 Mar 1996 (29 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Mar 1996 (29 years ago)
Document Number: M02228
FEI/EIN Number 592434171

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

Mail Address: 245 PEACHTREE CENTER AVE., SUITE 1100, ATLANTA, GA, 30303, US
Address: 245 PEACHTREE CENTER AVE,, SUITE 1100, ATLANTA, GA, 30303, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMART, ROBERT L. Director 245 PEACHTREE CENTER AVE, SUITE 1100, ATLANTA, GA
BARGANIER J. MICHAEL Secretary 245 PEACHTREE CENTER AVE, SUITE 1100, ATLANTA, GA
BARGANIER J. MICHAEL Treasurer 245 PEACHTREE CENTER AVE, SUITE 1100, ATLANTA, GA
BARGANIER J. MICHAEL Director 245 PEACHTREE CENTER AVE, SUITE 1100, ATLANTA, GA
CORRIGAN, RICHARD Vice President 245 PEACHTREE CENTER AVE, STE 1100, ATLANTA, GA
CORRIGAN, RICHARD Director 245 PEACHTREE CENTER AVE, STE 1100, ATLANTA, GA
C T CORPORATION SYSTEM Agent -
SMART, ROBERT L. President 245 PEACHTREE CENTER AVE, SUITE 1100, ATLANTA, GA

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1996-03-29 - -
CHANGE OF PRINCIPAL ADDRESS 1993-04-21 245 PEACHTREE CENTER AVE,, SUITE 1100, ATLANTA, GA 30303 -
CHANGE OF MAILING ADDRESS 1993-04-21 245 PEACHTREE CENTER AVE,, SUITE 1100, ATLANTA, GA 30303 -
REGISTERED AGENT ADDRESS CHANGED 1992-06-30 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 1991-06-25 C T CORPORATION SYSTEM -
NAME CHANGE AMENDMENT 1988-08-23 AMBASSADOR HOMES, INC. -

Court Cases

Title Case Number Docket Date Status
AMBASSADOR HOMES AND MICHAEL W. HART, SR. VS SECURED INVESTMENT FUNDING 5D2019-0251 2019-01-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2017-CA-001277

Parties

Name AMBASSADOR HOMES, INC.
Role Appellant
Status Active
Representations Michael Massey
Name MICHAEL W. HART, SR.
Role Appellant
Status Active
Name SECURED INVESTMENT FUNDING, LLC
Role Appellee
Status Active
Representations Todd M. Hoepker
Name Hon. Mark J. Hill
Role Judge/Judicial Officer
Status Active
Name Lake Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-01-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2020-06-05
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of AMBASSADOR HOMES
Docket Date 2021-01-25
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2021-01-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-01-05
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees ~ RE AE; AA M/ATTY FEES DENIED
Docket Date 2020-06-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of SECURED INVESTMENT FUNDING
Docket Date 2020-05-26
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description ORD-Granting Amended Brief ~ AMENDED IB ACCEPTED
Docket Date 2020-05-14
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief
On Behalf Of SECURED INVESTMENT FUNDING
Docket Date 2020-05-13
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of SECURED INVESTMENT FUNDING
Docket Date 2020-05-13
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ AE W/IN 5 DYS FILE MOT SEEKING LEAVE...AMENDED AB STRICKEN
Docket Date 2020-05-12
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief ~ STRICKEN PER 5/13 ORDER
On Behalf Of SECURED INVESTMENT FUNDING
Docket Date 2020-05-11
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of SECURED INVESTMENT FUNDING
Docket Date 2020-04-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB BY 5/11
Docket Date 2020-04-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of SECURED INVESTMENT FUNDING
Docket Date 2020-04-08
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AE W/IN 5 DYS FILE AMENDED MOT EOT
Docket Date 2020-04-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ AMENDED
On Behalf Of SECURED INVESTMENT FUNDING
Docket Date 2020-04-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of SECURED INVESTMENT FUNDING
Docket Date 2020-03-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of SECURED INVESTMENT FUNDING
Docket Date 2020-03-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB BY 4/13
Docket Date 2020-01-30
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ STAY LIFTED
Docket Date 2020-01-29
Type Misc. Events
Subtype Status Report
Description Status Report ~ PER 1/7 ORDER
On Behalf Of AMBASSADOR HOMES
Docket Date 2020-01-07
Type Order
Subtype Order
Description Miscellaneous Order ~ STATUS REPORT BY 2/28/20; 1/6 STATUS REPORT ACCEPTED
Docket Date 2020-01-06
Type Misc. Events
Subtype Status Report
Description Status Report ~ PER 9/24 ORDER
On Behalf Of AMBASSADOR HOMES
Docket Date 2019-09-24
Type Misc. Events
Subtype Status Report
Description Status Report ~ PER 4/12 ORDER
On Behalf Of AMBASSADOR HOMES
Docket Date 2019-09-24
Type Order
Subtype Order
Description Miscellaneous Order ~ SECOND STATUS REPORT BY 1/6/20
Docket Date 2019-04-12
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy
On Behalf Of SECURED INVESTMENT FUNDING
Docket Date 2019-04-12
Type Order
Subtype Order re Stay
Description ORD-Case Stayed Pending Bankruptcy ~ AAS FILE STATUS REPORT W/IN 6 MONTHS
Docket Date 2019-04-01
Type Record
Subtype Record on Appeal
Description Received Records ~ 635 PAGES
On Behalf Of Lake Co Circuit Ct Clerk
Docket Date 2019-03-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ BY 4/16
Docket Date 2019-03-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ AMENDED
On Behalf Of SECURED INVESTMENT FUNDING
Docket Date 2019-03-25
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AE FILE AMEND MOT FOR EOT W/IN 5 DAYS
Docket Date 2019-03-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of SECURED INVESTMENT FUNDING
Docket Date 2019-03-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of AMBASSADOR HOMES
Docket Date 2019-03-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of AMBASSADOR HOMES
Docket Date 2019-02-06
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE TODD M. HOEPKER 0507611
On Behalf Of SECURED INVESTMENT FUNDING
Docket Date 2019-02-06
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2019-01-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SECURED INVESTMENT FUNDING
Docket Date 2019-01-29
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of AMBASSADOR HOMES
Docket Date 2019-01-29
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA MICHAEL MASSEY 153680
On Behalf Of AMBASSADOR HOMES
Docket Date 2019-01-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 1/28/19
On Behalf Of AMBASSADOR HOMES
Docket Date 2019-01-28
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2019-01-28
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-01-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 1995-02-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9977407404 2020-05-21 0491 PPP 399 Rose Street, Umatilla, FL, 32784-8637
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Umatilla, LAKE, FL, 32784-8637
Project Congressional District FL-06
Number of Employees 1
NAICS code 236117
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21157.77
Forgiveness Paid Date 2021-12-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State