Search icon

CF AMBURGEY CONSULTING, PA - Florida Company Profile

Company Details

Entity Name: CF AMBURGEY CONSULTING, PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CF AMBURGEY CONSULTING, PA 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: 21 May 2004 (21 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P04000081767
FEI/EIN Number 201155518

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

Mail Address: 420 S. DIXIE HIGHWAY, 4B, CORAL GABLES, FL, 33146
Address: 1800 SUNSET HARBOUR DRIVE, 1501, MIAMI BEACH, FL, 33139
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMBURGEY CRAIG F President 1800 SUNSET HARBOUR DRIVE, MIAMI BEACH, FL, 33139
UNITED STATES REGISTERED AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-03-24 1800 SUNSET HARBOUR DRIVE, 1501, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2009-03-24 1800 SUNSET HARBOUR DRIVE, 1501, MIAMI BEACH, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2009-03-24 420 S. DIXIE HIGHWAY, CORAL GABLES, FL 33146 -
REVOCATION OF VOLUNTARY DISSOLUT 2006-06-15 - -
VOLUNTARY DISSOLUTION 2006-05-03 - -

Documents

Name Date
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-04-17
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-06-15
Revocation of Dissolution 2006-06-15
Voluntary Dissolution 2006-05-03
ANNUAL REPORT 2005-04-29
Domestic Profit 2004-05-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State