Search icon

AMBASSADOR SERVICES INC. - Florida Company Profile

Company Details

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

AMBASSADOR SERVICES 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: 16 Aug 1994 (31 years ago)
Date of dissolution: 20 Jul 2020 (5 years ago)
Last Event: CONVERSION
Event Date Filed: 20 Jul 2020 (5 years ago)
Document Number: P94000060276
FEI/EIN Number 593261658

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

Address: 9025 N ATLANTIC AVENUE, CAPE CANAVERAL, FL, 32920, US
Mail Address: P.O. BOX 654, CAPE CANAVERAL, FL, 32920
ZIP code: 32920
County: Brevard
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300TX5LZE08Q2FG28 P94000060276 US-FL GENERAL ACTIVE -

Addresses

Legal C/O Hubert, Brian, 9025 North Atlantic Avenue, Cape Canaveral, US-FL, US, 32920
Headquarters 9025 North Atlantic Avenue, Cape Canaveral, US-FL, US, 32920

Registration details

Registration Date 2018-11-14
Last Update 2023-08-04
Status LAPSED
Next Renewal 2019-11-13
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As P94000060276

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AMBASSADOR SERVICES INC 401 K PROFIT SHARING PLAN TRUST 2011 593261658 2012-07-26 AMBASSADOR SERVICES INC 90
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 488300
Sponsor’s telephone number 3217839623
Plan sponsor’s address PO BOX 654, CAPE CANAVERAL, FL, 329200654

Plan administrator’s name and address

Administrator’s EIN 593261658
Plan administrator’s name AMBASSADOR SERVICES INC
Plan administrator’s address PO BOX 654, CAPE CANAVERAL, FL, 329200654
Administrator’s telephone number 3217839623

Signature of

Role Plan administrator
Date 2012-07-26
Name of individual signing AMBASSADOR SERVICES INC
Valid signature Filed with authorized/valid electronic signature
AMBASSADOR SERVICES INC 401 K PROFIT SHARING PLAN TRUST 2010 593261658 2012-05-14 AMBASSADOR SERVICES INC 95
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 488300
Sponsor’s telephone number 3217839623
Plan sponsor’s address PO BOX 654, CAPE CANAVERAL, FL, 32920

Plan administrator’s name and address

Administrator’s EIN 593261658
Plan administrator’s name AMBASSADOR SERVICES INC
Plan administrator’s address PO BOX 654, CAPE CANAVERAL, FL, 32920
Administrator’s telephone number 3217839623

Signature of

Role Plan administrator
Date 2012-05-14
Name of individual signing AMBASSADOR SERVICES INC
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
HUBERT BRIAN A President 9025 N ATLANTIC AVENUE, CAPE CANAVERAL, FL, 32920
HUBERT BRIAN A Secretary 9025 N ATLANTIC AVENUE, CAPE CANAVERAL, FL, 32920
GARVER DONALD H Vice President 9025 N ATLANTIC AVENUE, CAPE CANAVERAL, FL, 32920
MAY RANDALL PART 9025 N ATLANTIC AVENUE, CAPE CANAVERAL, FL, 32920
HUBERT BRIAN Agent 9025 N ATLANTIC AVENUE, CAPE CANAVERAL, FL, 32920

Events

Event Type Filed Date Value Description
CONVERSION 2020-07-20 - CONVERSION MEMBER. RESULTING CORPORATION WAS L20000198248. CONVERSION NUMBER 100000204101
CHANGE OF PRINCIPAL ADDRESS 2013-02-25 9025 N ATLANTIC AVENUE, CAPE CANAVERAL, FL 32920 -
REGISTERED AGENT ADDRESS CHANGED 2013-02-25 9025 N ATLANTIC AVENUE, CAPE CANAVERAL, FL 32920 -
REGISTERED AGENT NAME CHANGED 2008-01-04 HUBERT, BRIAN -
CHANGE OF MAILING ADDRESS 2007-07-12 9025 N ATLANTIC AVENUE, CAPE CANAVERAL, FL 32920 -
CANCEL ADM DISS/REV 2005-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-02-25
ANNUAL REPORT 2015-03-04
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-02-25
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-02-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344815253 0420600 2020-06-30 9025 N ALTLANTIC AVE 9026 HERRING WAREHOUSE, PORT CANAVERAL, FL, 32920
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2020-07-01
Emphasis L: FORKLIFT
Case Closed 2021-02-17

Related Activity

Type Inspection
Activity Nr 1481514
Safety Yes
Type Inspection
Activity Nr 1481530
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 B02
Issuance Date 2020-08-25
Current Penalty 1387.8
Initial Penalty 2313.0
Final Order 2020-09-14
Nr Instances 1
Nr Exposed 6
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.37(b)(2): Each exit was not clearly visible and marked by a sign reading "Exit.": a. On or about June 30, 2020, in the frozen food processing area in warehouse 9026 Herring, the exit routes for employees operating forklifts inside were not identified with a sign reading EXIT, thus exposing employees to hazards, including but limited to, smoke inhalation.
342172277 0420600 2017-03-10 9025 N ALTLANTIC AV., PORT CANAVERAL, FL, 32920
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2017-03-10
Case Closed 2017-08-25

Related Activity

Type Referral
Activity Nr 1189802
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19170043 E06
Issuance Date 2017-08-02
Abatement Due Date 2017-08-14
Current Penalty 2933.4
Initial Penalty 4889.0
Final Order 2017-08-24
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1917.43(e)(6): Employees were elevated by fork lift trucks without using a platform secured to the lifting carriage or forks. a) Refrigeration area - an employee was working in work platform which was attached to the load backrest of a JLG rough Terrain forklift and as the employee was being lifted into position the forks tilted forward and the work platform slid off the forks, on or about 3/9/17.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19170043 B01
Issuance Date 2017-08-02
Abatement Due Date 2017-08-14
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2017-08-24
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1917.43(b)(1): Modifications (such as adding counterweights) that might affect the powered industrial trucks capacity or safety were performed without either the manufacturer's prior written approval, or the written approval of a professional engineer experienced with the equipment who had consulted with the manufacturer. a) Refrigeration area - an employee was working in work platform which was attached to the load backrest of a JLG rough Terrain forklift and as the employee was being lifted into position the forks tilted forward and the work platform slid off the forks. The forklift was equipped with additions such as a work platform with no identification and a davit, on or about 3/9/17.
310541255 0420600 2006-09-29 MV NORDON, NORTH CARGO PIER 2, PORT CANAVERAL, FL, 32920
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-09-29
Case Closed 2007-06-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19170094 A
Issuance Date 2006-10-13
Abatement Due Date 2006-12-15
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 63
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19180032 B
Issuance Date 2006-10-13
Abatement Due Date 2006-12-15
Current Penalty 2250.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 15
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19180081 A
Issuance Date 2006-10-13
Abatement Due Date 2006-12-15
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19180081 K
Issuance Date 2006-10-13
Abatement Due Date 2006-12-15
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 15
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19170026 D
Issuance Date 2006-10-13
Abatement Due Date 2006-12-15
Nr Instances 1
Nr Exposed 63
Gravity 01
310541065 0420600 2006-09-21 405 ATLANTIS RD., CAPE CANAVERAL, FL, 32920
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-09-29
Case Closed 2006-12-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19170048 A01
Issuance Date 2006-10-13
Abatement Due Date 2006-12-15
Current Penalty 1181.25
Initial Penalty 1575.0
Nr Instances 1
Nr Exposed 1
Gravity 05
308493808 0420600 2005-01-06 245 CHALLENGER ROAD, CAPE CANAVERAL, FL, 32920
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2005-01-06
Case Closed 2005-05-24

Related Activity

Type Complaint
Activity Nr 205238033
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19170027 A01
Issuance Date 2005-03-24
Abatement Due Date 2005-04-26
Current Penalty 656.25
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19170027 B01
Issuance Date 2005-03-24
Abatement Due Date 2005-05-13
Current Penalty 656.25
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19170043 E06
Issuance Date 2005-03-24
Abatement Due Date 2005-03-29
Current Penalty 393.75
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 7
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19170043 E06 I
Issuance Date 2005-03-24
Abatement Due Date 2005-03-29
Current Penalty 656.25
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19170043 E06 V
Issuance Date 2005-03-24
Abatement Due Date 2005-03-29
Current Penalty 393.75
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01006
Citaton Type Serious
Standard Cited 19170112 B01
Issuance Date 2005-03-24
Abatement Due Date 2005-03-29
Current Penalty 1875.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 10
306446600 0420600 2003-04-09 SOUTH CARGO PIER #5 PORT CANAVERAL, CAPE CANAVERAL, FL, 32920
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 2003-10-01
Case Closed 2003-10-22

Related Activity

Type Accident
Activity Nr 102352499

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2003-10-01
Abatement Due Date 2003-10-06
Current Penalty 3675.0
Initial Penalty 4900.0
Nr Instances 1
Nr Exposed 5
Gravity 10
Hazard LIFTING
109314930 0420600 1997-08-20 99 GEORGE KING BLVD., CAPE CANAVERAL, FL, 32920
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1997-08-20
Case Closed 1997-08-29

Related Activity

Type Inspection
Activity Nr 116450719
116450719 0420600 1996-09-24 99 GEORGE KING BLVD., CAPE CANAVERAL, FL, 32920
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1996-12-05
Case Closed 1997-03-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19180021 A
Issuance Date 1996-12-10
Abatement Due Date 1996-12-13
Current Penalty 630.0
Initial Penalty 900.0
Contest Date 1997-01-08
Final Order 1997-03-19
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19180093 A01 I
Issuance Date 1996-12-10
Abatement Due Date 1996-12-23
Current Penalty 1050.0
Initial Penalty 1500.0
Contest Date 1997-01-08
Final Order 1997-03-21
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003A
Citaton Type Serious
Standard Cited 19180096 A
Issuance Date 1996-12-10
Abatement Due Date 1996-12-18
Current Penalty 630.0
Initial Penalty 900.0
Contest Date 1997-01-08
Final Order 1997-03-19
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01003B
Citaton Type Serious
Standard Cited 19180096 E
Issuance Date 1996-12-10
Abatement Due Date 1996-12-23
Contest Date 1997-01-08
Final Order 1997-03-19
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02001A
Citaton Type Other
Standard Cited 19180090 E01
Issuance Date 1996-12-10
Abatement Due Date 1997-01-12
Contest Date 1997-01-08
Final Order 1997-03-19
Nr Instances 1
Nr Exposed 4
Gravity 00
Citation ID 02001B
Citaton Type Other
Standard Cited 19180090 H
Issuance Date 1996-12-10
Abatement Due Date 1997-01-12
Contest Date 1997-01-08
Final Order 1997-03-19
Nr Instances 1
Nr Exposed 4
Gravity 00
Citation ID 02002A
Citaton Type Other
Standard Cited 19180102 A02
Issuance Date 1996-12-10
Abatement Due Date 1997-01-12
Current Penalty 410.0
Initial Penalty 600.0
Contest Date 1997-01-08
Final Order 1997-03-19
Nr Instances 1
Nr Exposed 2
Gravity 00
Citation ID 02002B
Citaton Type Other
Standard Cited 19180102 A03
Issuance Date 1996-12-10
Abatement Due Date 1997-01-12
Contest Date 1997-01-08
Final Order 1997-03-19
Nr Instances 1
Nr Exposed 2
Gravity 00
109014274 0420600 1996-06-06 99 GEORGE KING BLVD., CAPE CANAVERAL, FL, 32920
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 1996-06-06
Case Closed 1996-06-14
109678714 0420600 1995-01-10 99 GEORGE KING BLVD., CAPE CANAVERAL, FL, 32920
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1995-01-18
Case Closed 1995-02-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19180104
Issuance Date 1995-01-24
Abatement Due Date 1995-02-06
Current Penalty 325.0
Initial Penalty 525.0
Nr Instances 8
Gravity 05
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1994-05-10
Case Closed 1994-05-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2590627110 2020-04-10 0455 PPP 9025 N ATLANTIC AVE, CAPE CANAVERAL, FL, 32920-3450
Loan Status Date 2020-08-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1876965
Loan Approval Amount (current) 1877000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CAPE CANAVERAL, BREVARD, FL, 32920-3450
Project Congressional District FL-08
Number of Employees 214
NAICS code 488390
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
897057 Intrastate Hazmat 2024-07-02 400000 2024 11 10 Auth. For Hire, Fed. Gov't
Legal Name AMBASSADOR SERVICES INC
DBA Name -
Physical Address 9025 N ATLANTIC AVENUE, CAPE CANAVERAL, FL, 32920-0632, US
Mailing Address PO BOX 654, CAPE CANAVERAL, FL, 32920-0632, US
Phone (321) 783-9623
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 02 Apr 2025

Sources: Florida Department of State