Entity Name: | AMB DAILY DEALS INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AMB DAILY DEALS 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: | 27 Jul 2009 (16 years ago) |
Date of dissolution: | 28 Sep 2012 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (13 years ago) |
Document Number: | P09000063510 |
FEI/EIN Number |
611602282
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7200 CAMINO REAL #214, BOCA RATON, FL, 33433 |
Mail Address: | 7200 CAMINO REAL #214, BOCA RATON, FL, 33433 |
ZIP code: | 33433 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FRIEDMAN ALON | Chief Executive Officer | 3787 PALM VALLEY RD., #102-175, PONTE VEDRA BCH, FL, 32082 |
FRIEDMAN ALON | Agent | 9787 PALM VALLEY ROAD, PONTE VERDA BEACH, FL, 32082 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000005837 | PHOTO PACKAGES | EXPIRED | 2010-01-19 | 2015-12-31 | - | 3787 PALM VALLEY ROAD #102-175, PONTE VEDRE BEACH, FL, 32082 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
CHANGE OF MAILING ADDRESS | 2011-03-28 | 7200 CAMINO REAL #214, BOCA RATON, FL 33433 | - |
REINSTATEMENT | 2010-11-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-09-08 | 7200 CAMINO REAL #214, BOCA RATON, FL 33433 | - |
AMENDMENT | 2009-11-13 | - | - |
AMENDMENT | 2009-08-28 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000755235 | ACTIVE | 1000000727209 | ST JOHNS | 2016-11-16 | 2036-11-23 | $ 704.70 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
J12000078157 | LAPSED | 11-CV-80763-KLR | US DISTRICT COURT/SOUTHERN | 2012-02-03 | 2017-02-06 | $223,371.58 | BENCHMARK MERCHANT SOLUTIONS, LLC A NEW YORK LIMITED, 1218 UNION ST., SECOND FLOOR, BROOKLYN, NY 11225 |
Name | Date |
---|---|
ANNUAL REPORT | 2011-03-28 |
REINSTATEMENT | 2010-11-14 |
ADDRESS CHANGE | 2010-09-08 |
Amendment | 2009-11-13 |
Amendment | 2009-08-28 |
Domestic Profit | 2009-07-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State