Search icon

AMBASSADOR AUTO SALES, INC.

Company Details

Entity Name: AMBASSADOR AUTO SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 31 Jul 2000 (25 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P00000074065
FEI/EIN Number 593663562
Address: AMBASSADOR AUTO SALES INC., 121 Lambton Lane, NAPLES, FL, 34104, US
Mail Address: AMBASSADOR AUTO SALES INC., 121 Lambton Lane, NAPLES, FL, 34104, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
GARULAY NICK Agent AMBASSADOR AUTO SALES, NAPLES, FL, 34104

President

Name Role Address
GARULAY NICK President 121 Lambton Lane, NAPLES, FL, 34104

Vice President

Name Role Address
GARULAY NICK Vice President 121 Lambton Lane, NAPLES, FL, 34104

Secretary

Name Role Address
GARUALY NICK Secretary 121 Lambton Lane, NAPLES, FL, 34104

Treasurer

Name Role Address
GARULAY NICK Treasurer 121 Lambton lane, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 AMBASSADOR AUTO SALES INC., 121 Lambton Lane, NAPLES, FL 34104 No data
CHANGE OF MAILING ADDRESS 2013-04-30 AMBASSADOR AUTO SALES INC., 121 Lambton Lane, NAPLES, FL 34104 No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-30 AMBASSADOR AUTO SALES, 121 Lambton Lane, NAPLES, FL 34104 No data
CANCEL ADM DISS/REV 2004-10-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
REGISTERED AGENT NAME CHANGED 2003-02-03 GARULAY, NICK No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000877851 LAPSED 14 CA 656 20TH JUD COLLIER CO. 2012-07-16 2019-08-11 $50020.99 GEORGE KAISSAR IBRAHIM, 399 N GRIFFING BLVD, ASHEVILLE, NC 28804

Documents

Name Date
ANNUAL REPORT 2015-04-01
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-09-20
ANNUAL REPORT 2011-03-10
ANNUAL REPORT 2010-02-12
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-02-15
ANNUAL REPORT 2008-02-12
ANNUAL REPORT 2008-01-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State