Search icon

AMBASSADOR FUNDING, INC. - Florida Company Profile

Company Details

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

AMBASSADOR FUNDING, 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: 03 Oct 1995 (29 years ago)
Date of dissolution: 04 May 2010 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 May 2010 (15 years ago)
Document Number: P95000075982
FEI/EIN Number 650610703

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

Address: 12555 ORANGE DRIVE, SUITE #4002, DAVIE, FL, 33330, US
Mail Address: 12555 ORANGE DRIVE, SUITE #4002, DAVIE, FL, 33330, US
ZIP code: 33330
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KRYSTY IRIS President 16748 SW 16 STREET, PEMBROKE PINES, FL, 33027
KRYSTY IRIS Agent 12555 ORANGE DRIVE, DAVIE, FL, 33330

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-05-04 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-18 12555 ORANGE DRIVE, SUITE #4002, DAVIE, FL 33330 -
CHANGE OF MAILING ADDRESS 2008-04-18 12555 ORANGE DRIVE, SUITE #4002, DAVIE, FL 33330 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-18 12555 ORANGE DRIVE, SUITE #4002, DAVIE, FL 33330 -
REGISTERED AGENT NAME CHANGED 1997-05-19 KRYSTY, IRIS -

Documents

Name Date
Voluntary Dissolution 2010-05-04
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-18
ANNUAL REPORT 2007-04-24
ANNUAL REPORT 2006-04-17
ANNUAL REPORT 2005-08-04
ANNUAL REPORT 2004-06-30
ANNUAL REPORT 2003-04-14
ANNUAL REPORT 2002-04-02
ANNUAL REPORT 2001-01-17

Date of last update: 01 Mar 2025

Sources: Florida Department of State