Search icon

AMBRICS CONSOLIDATED MINERAL FUND I CORP - Florida Company Profile

Company Details

Entity Name: AMBRICS CONSOLIDATED MINERAL FUND I CORP
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

AMBRICS CONSOLIDATED MINERAL FUND I CORP is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 02 Feb 2015 (10 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P15000010775
FEI/EIN Number 47-2999600

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

Address: 40 Wall Street, New York, NY 10005
Mail Address: 40 Wall Street, New York, NY 10005
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Proskauer Rose LLP Agent ONE BOCA PLACE, 2255 Glades Rd, #421, BOCA RATON, FL 10036
FORD, HENRY President 174 SE Calmo Circle, port st lucie, FL 34984
PT AMBRICS INDO SATU Director Komplek Perkantoran Buncit Mas Blok B8,, Jalan Mampang Prapatan Raya No. 108, Kel. Duren Tiga, Kec. Pancoran, Kota Adm. Jakarta Selatan, Prov. DKI Jakarta, 12760 JAKARTA ID
SOCIETE AMBRICS SARL Director POLE MEDICALBUILDING PREMIER EMTAGE MUNASTIR, TUNISIA, MONASTIR TN
AMBRICS SARL Director 12 Rue du Commerce. B. P. 692. CONAKRY, République de la Guinée, CONAKRY GN
Al Nahyan, Mohamed bin Zayed bin Sultan , Sheikh DIRECTOR F864+R78 - Al Ras Al Akhdar - Abu Dhabi - United Arab Emirates, ABU DHABI, ABU DHABI AE
His Highness Sheikh Maktoum bin Mohammed bin Rashid Al Maktoum Corresponding Secretary F864+R78 - Al Ras Al Akhdar - Abu Dhabi - United Arab Emirates, ABU DHABI AE
EMIRTAES AMBRICS KINGDOM FUND DIRECTOR F864+R78 - Al Ras Al Akhdar - Abu Dhabi - United Arab Emirates, ABU DHABI AE
AMBRICS CAPITAL GROUP Director 71-75, Shelton Street, London, England, WC2H 9JQ., LONDON GB

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000093661 ONEMAIN REAL ESTATE ACTIVE 2022-08-09 2027-12-31 - 6334 S 34TH LN, PHOENIX, AZ, 85041
G22000093795 ALLY ARIZONA ACTIVE 2022-08-09 2027-12-31 - 6334 S 34TH LN, PHOENIX, AZ, 85041
G22000092509 ALLY FINANCIAL AZ ACTIVE 2022-08-05 2027-12-31 - 6815 SOUTH MCCLINTOCK DRIVE, 1105, TEMPE, AZ, 85283
G21000054155 SANTIAGO RAMOS DURAN ACTIVE 2021-04-20 2026-12-31 - 6815 S. MCCLINTOCK, 1105, TEMPE, AZ, 85283
G20000108646 BIODATA STORE ACTIVE 2020-08-22 2025-12-31 - 6815 S MCCLINTOCK, TEMPE, AZ, 85283
G17000132143 AMBRICS CONSOLIDATED FUNDING I EXPIRED 2017-12-04 2022-12-31 - 174 SE CALMO CIRCLE, PORT ST LUCIE, FL, 34984
G17000027654 NOVACARD EXPIRED 2017-03-15 2022-12-31 - 2953 QUANTUM LAKES DR., BOYNTON, BOYNTON BEACH, FL, 33426
G16000030308 MID-ATLANTIC BUREAU OF SOBRIETY AND RECOVERY FOR TREATMENT PROVIDERS EXPIRED 2016-03-23 2021-12-31 - 1336 EAST MAIN STREET, COLUMBUS, OH, 43205
G16000020185 HENRY FORD EXPIRED 2016-02-24 2021-12-31 - 2953 QUANTUM LAKES, BOYTON BEACH, FL, 33426
G16000017514 ALL OF FLORIDA CLIENT CARE EXPIRED 2016-02-17 2021-12-31 - 777 S. FLAGLER DRIVE, WEST PALM BEACH, FL, 33407

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-03-20 ONE BOCA PLACE, 2255 Glades Rd, #421, BOCA RATON, FL 10036 -
CHANGE OF MAILING ADDRESS 2022-03-20 40 Wall Street, New York, NY 10005 -
CHANGE OF PRINCIPAL ADDRESS 2021-07-27 40 Wall Street, New York, NY 10005 -
REINSTATEMENT 2019-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2016-11-11 - -
REGISTERED AGENT NAME CHANGED 2016-11-11 Proskauer Rose LLP -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2022-03-20
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-05-07
REINSTATEMENT 2019-10-24
ANNUAL REPORT 2018-08-18
AMENDED ANNUAL REPORT 2017-12-04
ANNUAL REPORT 2017-01-09
REINSTATEMENT 2016-11-11
Domestic Profit 2015-02-02

Date of last update: 20 Feb 2025

Sources: Florida Department of State