Search icon

AMB & B, INC. - Florida Company Profile

Company Details

Entity Name: AMB & B, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMB & B, 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: 07 Aug 2001 (24 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P01000077676
FEI/EIN Number 593739801

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

Address: 2010 WASHINGTON STREET, ORLANDO, FL, 32805
Mail Address: 2010 WASHINGTON STREET, ORLANDO, FL, 32805
ZIP code: 32805
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOLTHUSEN ANNEMARIE President 2010 WASHINGTON STREET, ORLANDO, FL, 32805
HOLTHUSEN ANNEMARIE Director 2010 WASHINGTON STREET, ORLANDO, FL, 32805
BOERSCH MICHAEL Director 2010 WASHINGTON STREET, ORLANDO, FL, 32805
HOLTHUSEN ANNEMARIE Agent 4630 OLD WINTER GARDEN RD., ORLANDO, FL, 32811

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT AND NAME CHANGE 2003-11-13 AMB & B, INC. -
CHANGE OF PRINCIPAL ADDRESS 2003-11-13 2010 WASHINGTON STREET, ORLANDO, FL 32805 -
CHANGE OF MAILING ADDRESS 2003-11-13 2010 WASHINGTON STREET, ORLANDO, FL 32805 -
AMENDMENT 2002-05-10 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000667940 ACTIVE 1000000462791 ORANGE 2013-02-06 2033-04-04 $ 1,195.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J13000463647 LAPSED 1000000462792 ORANGE 2013-01-30 2023-02-20 $ 325.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J08900009754 LAPSED 07CC7833 ORANGE CTY CRT CIV DIV 2008-03-18 2013-06-04 $15002.34 INTERAMERICAN MOTOR CORPORATION, 8521 NW 96TH ST, MIAMI, FL 33166
J06000177860 ACTIVE 1000000030706 08767 4585 2006-07-24 2026-08-09 $ 57,187.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J06000177852 ACTIVE 1000000030705 08767 4586 2006-07-24 2026-08-09 $ 3,665.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J05000012143 TERMINATED 0000486067 06593 05624 2002-08-15 2025-02-02 $ 759.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J02000362438 LAPSED 0000486067 06593 05624 2002-08-15 2022-09-11 $ 1,867.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5420 DIPLOMAT CIRCLE, ORLANDO, FL328105607

Documents

Name Date
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-05-04
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-05-06
Amendment and Name Change 2003-11-13
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-10-28
DEBIT MEMO DISSOLUTI 2002-10-09
ANNUAL REPORT 2002-07-02
Amendment 2002-05-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State