Search icon

AMBASSADOR PLUMBING, INC. - Florida Company Profile

Company Details

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

AMBASSADOR PLUMBING, 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: 20 May 2013 (12 years ago)
Date of dissolution: 07 Oct 2024 (5 months ago)
Last Event: VOL DISSOLUTION OF INACTIVE CORP
Event Date Filed: 07 Oct 2024 (5 months ago)
Document Number: P13000044298
FEI/EIN Number 46-2829385

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

Address: 730 NW 57TH PL, FT LAUDERDALE, FL, 33309
Mail Address: 730 NW 57TH PL, FT LAUDERDALE, FL, 33309
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KEITH CURTIS AJR Director 730 NW 57TH PL, FT LAUDERDALE, FL, 33309
Keith Curtis AJr. Agent 730 NW 57 Place, FT LAUDERDALE, FL, 33309

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000068721 FRENZEL EXPIRED 2013-07-09 2018-12-31 - 730 N. W. 57TH PLACE, FORT LAUDERDALE, FL, 33309
G13000068602 FRENZEL EXPIRED 2013-07-09 2018-12-31 - 730 N.W. 57TH PLACE, FORT LAUDERDALE, FL, 33309, US

Events

Event Type Filed Date Value Description
VOL DISSOLUTION OF INACTIVE CORP 2024-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2015-03-18 Keith, Curtis A, Jr. -
REGISTERED AGENT ADDRESS CHANGED 2015-03-18 730 NW 57 Place, #2, FT LAUDERDALE, FL 33309 -

Documents

Name Date
Vol. Diss. of Inactive Corp. 2024-10-07
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-02-25
ANNUAL REPORT 2015-03-18

Date of last update: 03 Mar 2025

Sources: Florida Department of State