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. |
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 |
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 |
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 |
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 | - | - |
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