Search icon

AMBI PHARMACEUTICALS, INC. - Florida Company Profile

Company Details

Entity Name: AMBI PHARMACEUTICALS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMBI PHARMACEUTICALS, 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: 18 Sep 2000 (25 years ago)
Date of dissolution: 14 Aug 2017 (8 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 14 Aug 2017 (8 years ago)
Document Number: P00000088042
FEI/EIN Number 593671949

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

Address: 16255 Aviation Loop Dr., Brooksville, FL, 34604, US
Mail Address: 16255 Aviation Loop Dr., Brooksville, FL, 34604, US
ZIP code: 34604
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSTON DARRYL W Agent 29 S. BROOKSVILLE AVENUE, BROOKSVILLE, FL, 34601
Ambrose David Chief Executive Officer 16255 Aviation Loop Dr., Brooksville, FL, 34604

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2017-08-14 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-27 29 S. BROOKSVILLE AVENUE, BROOKSVILLE, FL 34601 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-08 16255 Aviation Loop Dr., Brooksville, FL 34604 -
CHANGE OF MAILING ADDRESS 2016-04-08 16255 Aviation Loop Dr., Brooksville, FL 34604 -
REGISTERED AGENT NAME CHANGED 2003-01-27 JOHNSTON, DARRYL W -
REINSTATEMENT 2001-11-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000199900 TERMINATED 1000000578171 HERNANDO 2014-01-29 2034-02-13 $ 360.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554
J14000079466 TERMINATED 1000000566181 HERNANDO 2014-01-02 2034-01-15 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554

Documents

Name Date
CORAPVDWN 2017-08-14
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-08
AMENDED ANNUAL REPORT 2015-09-29
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-02-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State