Search icon

AMB FLOORING INC - Florida Company Profile

Company Details

Entity Name: AMB FLOORING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMB FLOORING 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: 15 Mar 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: P04000046379
FEI/EIN Number 200862864

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

Address: 4512 Flagg st, Orlando, FL, 32812, US
Mail Address: 4512 Flagg St., ORLANDO, FL, 32812, US
ZIP code: 32812
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IZEPPI WILFREDO A President 3625 RUNNING WATER DR, ORLANDO, FL, 32829
IZEPPI BRAULIO Secretary 4512 FLAGG ST, ORLANDO, FL, 32812
Izeppi Alex S Vice President 4512 Flagg st, Orlando, FL, 32812
Izeppi Braulio Agent 4512 FLAGG ST, ORLANDO, FL, 32812

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-12-16 4512 Flagg st, Orlando, FL 32812 -
CHANGE OF MAILING ADDRESS 2020-01-22 4512 Flagg st, Orlando, FL 32812 -
REGISTERED AGENT NAME CHANGED 2016-02-03 Izeppi, Braulio -
REGISTERED AGENT ADDRESS CHANGED 2010-01-04 4512 FLAGG ST, ORLANDO, FL 32812 -
CANCEL ADM DISS/REV 2010-01-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2007-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2022-02-04
AMENDED ANNUAL REPORT 2021-12-16
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-04-26
ANNUAL REPORT 2014-03-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State