Search icon

AMBRADA PAINTING CONTRACTORS, INC. - Florida Company Profile

Company Details

Entity Name: AMBRADA PAINTING CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMBRADA PAINTING CONTRACTORS, 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: 10 Mar 2003 (22 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P03000027980
FEI/EIN Number 364514417

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

Address: 6900 BARBOUR ST, RIVIERA BEACH, FL, 33410, US
Mail Address: 6144 DANIA ST, JUPITER, FL, 33458, US
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAGE DAVID A President 6144 DANIA ST, JUPITER, FL, 33458
LAGE DAVID A Agent 6144 DANIA ST., JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-05 6144 DANIA ST., JUPITER, FL 33458 -
CHANGE OF PRINCIPAL ADDRESS 2015-10-12 6900 BARBOUR ST, UNIT 12, RIVIERA BEACH, FL 33410 -
CHANGE OF MAILING ADDRESS 2015-10-12 6900 BARBOUR ST, UNIT 12, RIVIERA BEACH, FL 33410 -
REINSTATEMENT 2012-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2003-08-04 LAGE, DAVID A -

Documents

Name Date
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-04-15
Reg. Agent Change 2016-04-05
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-12
REINSTATEMENT 2012-01-03
ANNUAL REPORT 2010-01-21

Date of last update: 01 May 2025

Sources: Florida Department of State