Entity Name: | AMBROSE SERVICES GROUP INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AMBROSE SERVICES GROUP 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: | 22 Jul 2011 (14 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | P11000066355 |
FEI/EIN Number |
452599059
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 709 CAPE CORAL PKWY W, CAPE CORAL, FL, 33914 |
Mail Address: | 569 Millegan Canyon Rd, Cardwell, MT, 59721-9619, US |
ZIP code: | 33914 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Fink Micah | President | 569 Millegan Canyon Rd, Cardwell, MT, 597219619 |
Owens Howard | Agent | 709 CAPE CORAL PKWY W, CAPE CORAL, FL, 33914 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2020-08-07 | 709 CAPE CORAL PKWY W, CAPE CORAL, FL 33914 | - |
REGISTERED AGENT NAME CHANGED | 2014-04-19 | Owens, Howard | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-19 | 709 CAPE CORAL PKWY W, CAPE CORAL, FL 33914 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-22 |
ANNUAL REPORT | 2020-08-07 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-02-15 |
ANNUAL REPORT | 2016-01-27 |
ANNUAL REPORT | 2015-01-18 |
ANNUAL REPORT | 2014-04-19 |
ANNUAL REPORT | 2013-04-18 |
ANNUAL REPORT | 2012-03-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State