Search icon

SUSAN AMBROSINO'S HERB CLUB, INC. - Florida Company Profile

Company Details

Entity Name: SUSAN AMBROSINO'S HERB CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUSAN AMBROSINO'S HERB CLUB, 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: 31 Mar 2000 (25 years ago)
Date of dissolution: 06 Dec 2012 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Dec 2012 (12 years ago)
Document Number: P00000033318
FEI/EIN Number 650995222

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

Address: 303-A SPRING STREET, GREEN COVE SPRINGS, FL, 32043, 1
Mail Address: PO BOX 1361, GREEN COVE SPRINGS, FL, 32043, 1
ZIP code: 32043
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLONTZ DEREK E Director 303-A SPRING STREET, GREEN COVE SPRINGS, FL, 32043
CLONTZ DEREK E Agent 303-A SPRING STREET, GREEN COVE SPRINGS, FL, 32043

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-12-06 - -
REGISTERED AGENT ADDRESS CHANGED 2012-04-17 303-A SPRING STREET, GREEN COVE SPRINGS, FL 32043 -
CHANGE OF PRINCIPAL ADDRESS 2011-09-16 303-A SPRING STREET, GREEN COVE SPRINGS, FL 32043 1 -
CHANGE OF MAILING ADDRESS 2011-02-17 303-A SPRING STREET, GREEN COVE SPRINGS, FL 32043 1 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2012-12-06
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-04-25
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-17
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-04-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State