Search icon

AMBUSALES, INC - Florida Company Profile

Company Details

Entity Name: AMBUSALES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMBUSALES, 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: 06 Jan 2006 (19 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P06000003060
FEI/EIN Number 204052111

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

Address: 5370 W STATE ROAD 84 #1, DAVIE, FL, 33314
Mail Address: 406 CONSERVATION DRIVE, WESTON, FL, 33327
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLAN CRISTOBAL President 5370 W STATE ROAD 84 #1, DAVIE, FL, 33314
MILLAN CRISTOBAL Vice President 5370 W STATE ROAD 84 #1, DAVIE, FL, 33314
CRISTOBAL MILLAN Agent 5370 W STATE ROAD 84 #1, DAVIE, FL, 33314

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2008-08-08 CRISTOBAL, MILLAN -
REGISTERED AGENT ADDRESS CHANGED 2008-08-08 5370 W STATE ROAD 84 #1, DAVIE, FL 33314 -
AMENDMENT 2008-08-08 - -
CHANGE OF PRINCIPAL ADDRESS 2007-09-06 5370 W STATE ROAD 84 #1, DAVIE, FL 33314 -
AMENDMENT 2007-03-05 - -
AMENDMENT 2006-07-31 - -

Documents

Name Date
Off/Dir Resignation 2008-08-08
Reg. Agent Change 2008-08-08
Amendment 2008-08-08
Reg. Agent Resignation 2008-08-08
Off/Dir Resignation 2008-04-16
Amendment 2007-03-05
ANNUAL REPORT 2007-01-31
Off/Dir Resignation 2006-07-31
Reg. Agent Change 2006-07-31
Amendment 2006-07-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State