Search icon

AMBRIT-USA INC - Florida Company Profile

Company Details

Entity Name: AMBRIT-USA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMBRIT-USA 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: 03 Aug 2001 (24 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P01000077728
FEI/EIN Number 651136182

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

Address: 295 PARKSIDE DRIVE, SUFFERN, NY, 10901, US
Mail Address: 295 PARKSIDE DRIVE, SUFFERN, NY, 10901, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BETH GARCIA President 295 PARKSIDE DRIVE, SUFFERN, NY, 10901
LAURENCE COHEN Vice President 211 E. 43RD STREET, SUITE 401, NEW YORK, NY, 10017
BETH GARCIA Treasurer 295 PARKSIDE DRIVE, SUFFERN, NY, 10901
AMANDA IABONI Agent 6551 STONEHURST CIRCLE, LAKE WORTH, FL, 33467

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-11-04 295 PARKSIDE DRIVE, SUFFERN, NY 10901 -
CHANGE OF MAILING ADDRESS 2008-11-04 295 PARKSIDE DRIVE, SUFFERN, NY 10901 -

Documents

Name Date
Off/Dir Resignation 2008-11-10
ANNUAL REPORT 2008-11-04
ANNUAL REPORT 2008-06-13
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-10
ANNUAL REPORT 2006-04-12
ANNUAL REPORT 2005-06-29
ANNUAL REPORT 2004-03-22
ANNUAL REPORT 2003-04-25
ANNUAL REPORT 2002-04-06

Date of last update: 03 May 2025

Sources: Florida Department of State