Search icon

AMBYX, INC. - Florida Company Profile

Company Details

Entity Name: AMBYX, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMBYX, 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: 07 Mar 2012 (13 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P12000023049
FEI/EIN Number 45-4831044

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

Address: 8549 BAY RIVER ROAD, NAVARRE, FL, 32566
Mail Address: 617 Longview Dr, Destrehan, LA, 70047, US
ZIP code: 32566
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALHERIMI TARIK N Director 8549 BAY RIVER ROAD, NAVARRE, FL, 32566
ALHERIMI TARIK N Chief Executive Officer 8549 BAY RIVER ROAD, NAVARRE, FL, 32566
Alherimi Emily M Manager 617 Longview Dr, Destrehan, LA, 70047
ALHERIMI NAIM D Agent 8549 BAY RIVER ROAD, NAVARRE, FL, 32566

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-05-10 - -
CHANGE OF MAILING ADDRESS 2017-05-10 8549 BAY RIVER ROAD, NAVARRE, FL 32566 -
REGISTERED AGENT NAME CHANGED 2017-05-10 ALHERIMI, NAIM D -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
REINSTATEMENT 2017-05-10
ANNUAL REPORT 2015-03-27
ANNUAL REPORT 2014-01-29
ANNUAL REPORT 2013-02-22
Domestic Profit 2012-03-07

Date of last update: 03 Mar 2025

Sources: Florida Department of State