Search icon

AMBI INC OF JACKSONVILLE - Florida Company Profile

Company Details

Entity Name: AMBI INC OF JACKSONVILLE
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMBI INC OF JACKSONVILLE 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: 13 Jun 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Jul 2023 (2 years ago)
Document Number: P07000069516
FEI/EIN Number 421732514

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

Address: 3743,planters creek cr west, JACKSONVILLE, FL, 32224, US
Mail Address: 3743,planters creek cr west, Jacksonville, FL, 32224, US
ZIP code: 32224
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL SONAL C President 3743,planters creek cr west, JACKSONVILLE, FL, 32224
PATEL SONAL C Agent 3743,planters creek cr west, JACKSONVILLE, FL, 32224

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-03 3743,planters creek cr west, JACKSONVILLE, FL 32224 -
CHANGE OF MAILING ADDRESS 2024-04-03 3743,planters creek cr west, JACKSONVILLE, FL 32224 -
REINSTATEMENT 2023-07-19 - -
REGISTERED AGENT NAME CHANGED 2023-07-19 PATEL, SONAL CD -
REGISTERED AGENT ADDRESS CHANGED 2023-07-19 3743,planters creek cr west, JACKSONVILLE, FL 32224 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
REINSTATEMENT 2023-07-19
ANNUAL REPORT 2015-04-26
ANNUAL REPORT 2014-04-27
ANNUAL REPORT 2013-04-20
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-03-19
ANNUAL REPORT 2010-01-09
ANNUAL REPORT 2009-01-18
ANNUAL REPORT 2008-01-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State