Search icon

AMBASSADOR SERVICES INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: AMBASSADOR SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
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
Address: 9025 N ATLANTIC AVENUE, CAPE CANAVERAL, FL, 32920, US
Mail Address: P.O. BOX 654, CAPE CANAVERAL, FL, 32920
ZIP code: 32920
City: Cape Canaveral
County: Brevard
Place of Formation: FLORIDA

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

Unique Entity ID

CAGE Code:
1MXL6
UEI Expiration Date:
2021-02-05

Business Information

Activation Date:
2020-02-06
Initial Registration Date:
2001-08-23

Legal Entity Identifier

LEI Number:
549300TX5LZE08Q2FG28

Registration Details:

Initial Registration Date:
2018-11-14
Next Renewal Date:
2019-11-13
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
593261658
Plan Year:
2011
Number Of Participants:
90
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
95
Sponsors Telephone Number:

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 Summary

Date:
2020-06-30
Type:
Unprog Rel
Address:
9025 N ALTLANTIC AVE 9026 HERRING WAREHOUSE, PORT CANAVERAL, FL, 32920
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2017-03-10
Type:
Referral
Address:
9025 N ALTLANTIC AV., PORT CANAVERAL, FL, 32920
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2006-09-29
Type:
Planned
Address:
MV NORDON, NORTH CARGO PIER 2, PORT CANAVERAL, FL, 32920
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2006-09-21
Type:
Planned
Address:
405 ATLANTIS RD., CAPE CANAVERAL, FL, 32920
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2005-01-06
Type:
Complaint
Address:
245 CHALLENGER ROAD, CAPE CANAVERAL, FL, 32920
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
214
Initial Approval Amount:
$1,876,965
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,877,000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $1,877,000

Motor Carrier Census

Carrier Operation:
Intrastate Hazmat
Add Date:
2000-08-03
Operation Classification:
Auth. For Hire, Fed. Gov't
power Units:
11
Drivers:
10
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State