Entity Name: | D'AMBROSIO HOLDINGS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
D'AMBROSIO HOLDINGS, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 21 Jan 2005 (20 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 31 May 2007 (18 years ago) |
Document Number: | P05000011353 |
FEI/EIN Number |
331168591
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16442 Lakeshore Drive, Minneola, FL, 34715, US |
Mail Address: | 16442 Lakeshore Drive, Minneola, FL, 34715, US |
ZIP code: | 34715 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
D'AMBROSIO JOHN A | Director | 16442 LAKESHORE DRIVE, MINNEOLA, FL, 34715 |
D'AMBROSIO JOHN A | President | 16442 LAKESHORE DRIVE, MINNEOLA, FL, 34715 |
D'AMBROSIO JOHN A | Agent | 16442 LAKESHORE DRIVE, MINNEOLA, FL, 34715 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-04-08 | 16442 Lakeshore Drive, Minneola, FL 34715 | - |
CHANGE OF MAILING ADDRESS | 2018-04-08 | 16442 Lakeshore Drive, Minneola, FL 34715 | - |
REGISTERED AGENT NAME CHANGED | 2009-03-23 | D'AMBROSIO, JOHN A | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-03-23 | 16442 LAKESHORE DRIVE, MINNEOLA, FL 34715 | - |
CANCEL ADM DISS/REV | 2007-05-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-17 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-02-17 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-04-08 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-03-10 |
ANNUAL REPORT | 2015-02-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State