Entity Name: | AMBER SERVICES INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AMBER SERVICES 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: | 16 Jan 2004 (21 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | P04000013270 |
FEI/EIN Number |
200632008
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6951 SCOTT ST, HOLLYWOOD, FL, 33024 |
Mail Address: | 6951 SCOTT ST, HOLLYWOOD, FL, 33024 |
ZIP code: | 33024 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEGUERO LUIS | President | 6951 SCOTT ST, HOLLYWOOD, FL, 330243839 |
PEGUERO LUIS | Director | 6951 SCOTT ST, HOLLYWOOD, FL, 330243839 |
PEGUERO LUIS | Agent | 6951 SCOTT ST, HOLLYWOOD, FL, 33024 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-04-01 | 6951 SCOTT ST, HOLLYWOOD, FL 33024 | - |
CHANGE OF MAILING ADDRESS | 2005-04-01 | 6951 SCOTT ST, HOLLYWOOD, FL 33024 | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-04-01 | 6951 SCOTT ST, HOLLYWOOD, FL 33024 | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2022-09-21 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-03-24 |
AMENDED ANNUAL REPORT | 2019-12-19 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-01-28 |
ANNUAL REPORT | 2015-01-24 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
315351718 | 0418800 | 2011-03-15 | 100 S. POINT DRIVE, MIAMI BEACH, FL, 33139 | |||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 207783291 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260416 E01 |
Issuance Date | 2011-03-22 |
Abatement Due Date | 2011-03-25 |
Current Penalty | 1224.0 |
Initial Penalty | 2040.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 05 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State