Search icon

AMBASSADOR CUSTOM CLEANING SERVICE INC. - Florida Company Profile

Company Details

Entity Name: AMBASSADOR CUSTOM CLEANING SERVICE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMBASSADOR CUSTOM CLEANING SERVICE 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: 03 Feb 2005 (20 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: P05000018182
FEI/EIN Number 202290719

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

Address: 7126 Garden Street, Jacksonville, FL, 32219, US
Mail Address: 7126 Garden Street, Jacksonville, FL, 32219, US
ZIP code: 32219
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEEKS NANCY M President 7126 Garden Street, Jacksonville, FL, 32219
Weeks Nancy M Agent 7126 Garden Street, Jacksonville, FL, 32219

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-10-24 7126 Garden Street, Jacksonville, FL 32219 -
REGISTERED AGENT ADDRESS CHANGED 2019-10-24 7126 Garden Street, Jacksonville, FL 32219 -
CHANGE OF MAILING ADDRESS 2019-10-24 7126 Garden Street, Jacksonville, FL 32219 -
REGISTERED AGENT NAME CHANGED 2019-10-24 Weeks, Nancy M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
REINSTATEMENT 2019-10-24
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-02-01
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-05-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State