Search icon

AMBIENT AIR, INC. - Florida Company Profile

Company Details

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

AMBIENT AIR, 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: 13 Nov 1992 (32 years ago)
Date of dissolution: 08 Oct 2008 (17 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 08 Oct 2008 (17 years ago)
Document Number: P92000005272
FEI/EIN Number 650380845

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

Address: 2114 58TH AVE EAST, BRADENTON, FL, 34203
Mail Address: 2114 58TH AVE EAST, BRADENTON, FL, 34203
ZIP code: 34203
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SENSEMAN ROBERT L Vice President 1307 3RD STREET CIRCLE EAST, PALMETTO, FL, 34221
SENSEMAN ROBERT L.W. Agent 1307 3RD STREET CIRCLE EAST, PALMETTO, FL, 34221
SENSEMAN, ROBERT L.W. President 1307 3RD STREET CIRCLE EAST, PALMETTO, FL, 34221

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2008-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-28 2114 58TH AVE EAST, BRADENTON, FL 34203 -
CHANGE OF MAILING ADDRESS 2006-04-28 2114 58TH AVE EAST, BRADENTON, FL 34203 -
REGISTERED AGENT ADDRESS CHANGED 2006-04-28 1307 3RD STREET CIRCLE EAST, PALMETTO, FL 34221 -
REGISTERED AGENT NAME CHANGED 1996-06-12 SENSEMAN, ROBERT L.W. -
REINSTATEMENT 1995-11-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
CORAPVDWN 2008-10-08
ANNUAL REPORT 2008-03-30
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-07-05
ANNUAL REPORT 2004-04-22
ANNUAL REPORT 2003-06-04
ANNUAL REPORT 2002-02-04
ANNUAL REPORT 2001-01-12
ANNUAL REPORT 2000-07-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State