Search icon

AMBASSADOR LEASING, INC. - Florida Company Profile

Company Details

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

AMBASSADOR LEASING, 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: 30 May 1995 (30 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P95000043177
FEI/EIN Number 650620654

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

Address: 20790 PEBBLE CREEK CT, BOCA RATON, FL, 33498, US
Mail Address: 20790 PEBBLE CREEK CT, BOCA RATON, FL, 33498, US
ZIP code: 33498
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RYKOWSKI THEODORE Treasurer 20790 PEBBLE CREEK CT, BOCA RATON, FL, 33498
RYKOWSKI THEODORE Director 20790 PEBBLE CREEK CT, BOCA RATON, FL, 33498
RYKOWSKI MARY K Secretary 20790 PEBBLE CREEK CT, BOCA RATON, FL, 33498
RYKOWSKI MARY K Treasurer 20790 PEBBLE CREEK CT, BOCA RATON, FL, 33498
RYKOWSKI THEODORE Agent 20790 PEBBLE CREEK CT, BOCA RATON, FL, 33498
RYKOWSKI THEODORE Secretary 20790 PEBBLE CREEK CT, BOCA RATON, FL, 33498
RYKOWSKI THEODORE President 20790 PEBBLE CREEK CT, BOCA RATON, FL, 33498

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-26 20790 PEBBLE CREEK CT, BOCA RATON, FL 33498 -
CHANGE OF MAILING ADDRESS 2020-06-26 20790 PEBBLE CREEK CT, BOCA RATON, FL 33498 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-26 20790 PEBBLE CREEK CT, BOCA RATON, FL 33498 -
REGISTERED AGENT NAME CHANGED 1996-11-18 RYKOWSKI, THEODORE -
REINSTATEMENT 1996-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State