Search icon

AMBEX, INC.

Company Details

Entity Name: AMBEX, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 22 Jun 1994 (31 years ago)
Date of dissolution: 23 Oct 2012 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Oct 2012 (12 years ago)
Document Number: P94000047735
FEI/EIN Number 59-3265697
Address: 1947 DREW ST., CLEARWATER, FL 33765
Mail Address: 1947 DREW ST., CLEARWATER, FL 33765
ZIP code: 33765
County: Pinellas
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AMBEX INC 401 K PROFIT SHARING PLAN AND TRUST 2014 593265697 2015-07-24 AMBEX INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 311900
Sponsor’s telephone number 7278042823
Plan sponsor’s address 1947 DREW ST, CLEARWATER, FL, 337653026

Signature of

Role Plan administrator
Date 2015-07-24
Name of individual signing KATHLEEN DAVIS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-07-24
Name of individual signing KATHLEEN DAVIS
Valid signature Filed with authorized/valid electronic signature
AMBEX INC 401 (K) PROFIT SHARING PLAN AND TRUST 2013 593265697 2014-10-09 AMBEX INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 311900
Sponsor’s telephone number 7278042823
Plan sponsor’s address 1947 DREW ST, CLEARWATER, FL, 33765

Signature of

Role Plan administrator
Date 2014-10-09
Name of individual signing KATHLEEN DAVIS
Valid signature Filed with authorized/valid electronic signature
AMBEX INC 401K PROFIT SHARING PLAN AND TRUST 2012 593265697 2013-11-13 AMBEX INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 311900
Sponsor’s telephone number 7278042823
Plan sponsor’s address 1947 DREW ST, CLEARWATER, FL, 33765

Signature of

Role Plan administrator
Date 2013-11-13
Name of individual signing KATHLEEN DAVIS
Valid signature Filed with authorized/valid electronic signature
AMBEX INC 401 K PROFIT SHARING PLAN AND TRUST 2011 593265697 2012-11-14 AMBEX, INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 311900
Sponsor’s telephone number 7272166685
Plan sponsor’s address 1947 DREW ST, CLEARWATER, FL, 33765

Plan administrator’s name and address

Administrator’s EIN 593265697
Plan administrator’s name AMBEX, INC
Plan administrator’s address 1947 DREW ST, CLEARWATER, FL, 33765

Signature of

Role Plan administrator
Date 2012-11-14
Name of individual signing KATHLEEN DAVIS
Valid signature Filed with authorized/valid electronic signature
AMBEX INC 401 K PROFIT SHARING PLAN TRUST 2010 593265697 2011-07-27 AMBEX INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 311900
Sponsor’s telephone number 7274422727
Plan sponsor’s address 1947 DREW ST NE, CLEARWATER, FL, 337650000

Plan administrator’s name and address

Administrator’s EIN 593265697
Plan administrator’s name AMBEX INC
Plan administrator’s address 1947 DREW ST NE, CLEARWATER, FL, 337650000
Administrator’s telephone number 7274422727

Signature of

Role Plan administrator
Date 2011-07-27
Name of individual signing AMBEX INC
Valid signature Filed with authorized/valid electronic signature
AMBEX INC 401 K PROFIT SHARING PLAN TRUST 2009 593265697 2011-12-27 AMBEX INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 311900
Sponsor’s telephone number 7274422727
Plan sponsor’s address 1947 DREW ST NE, CLEARWATER, FL, 337650000

Plan administrator’s name and address

Administrator’s EIN 593265697
Plan administrator’s name AMBEX INC
Plan administrator’s address 1947 DREW ST NE, CLEARWATER, FL, 337650000
Administrator’s telephone number 7274422727

Signature of

Role Plan administrator
Date 2011-12-27
Name of individual signing AMBEX INC
Valid signature Filed with authorized/valid electronic signature
AMBEX INC 401 K PROFIT SHARING PLAN & TRUST 2009 593265697 2010-07-28 AMBEX INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 311900
Sponsor’s telephone number 7274422727
Plan sponsor’s address 1947 DREW STREET, CLEARWATER, FL, 33765

Plan administrator’s name and address

Administrator’s EIN 593265697
Plan administrator’s name AMBEX INC
Plan administrator’s address 1947 DREW STREET, CLEARWATER, FL, 33765
Administrator’s telephone number 7274422727

Signature of

Role Plan administrator
Date 2010-07-28
Name of individual signing KATHLEEN DAVIS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
DAVIS, TERRY Agent 1947 DREW ST, CLEARWATER, FL 33765

President

Name Role Address
DAVIS, TERRY President 1947 DREW ST, CLEARWATER, FL 33765

Vice President

Name Role Address
DAVIS, KATHLEEN K Vice President 1947 DREW ST., CLEARWATER, FL 33765

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-10-23 No data No data
REGISTERED AGENT NAME CHANGED 2012-01-12 DAVIS, TERRY No data
REGISTERED AGENT ADDRESS CHANGED 2012-01-12 1947 DREW ST, CLEARWATER, FL 33765 No data
CHANGE OF PRINCIPAL ADDRESS 2004-04-28 1947 DREW ST., CLEARWATER, FL 33765 No data
CHANGE OF MAILING ADDRESS 2004-04-28 1947 DREW ST., CLEARWATER, FL 33765 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000613409 LAPSED 12-005268-CI SIXTH CIRCUIT - PINELLAS 2012-08-28 2017-09-19 $24,645.17 LANNA CAFE, 2727 NORTH SUNNYSIDE, SUITE 101, FRESNO, CA 93727
J13001526939 LAPSED 2012-CA-002355-CI PINELLAS COUNTY, 6TH JUDICIAL 2011-08-17 2018-10-17 $11,750.00 BURLAP & BEAN, INC., 204 SOUTH NEWTOWN STREET ROAD, NEWTOWN SQUARE, PENNSYLVANIA 19073

Documents

Name Date
VOLUNTARY DISSOLUTION 2012-10-23
ANNUAL REPORT 2012-01-12
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-08-30
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-05-01
Reg. Agent Change 2007-10-29
ANNUAL REPORT 2007-04-28
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State