Search icon

AMBUR REALTY OF VENICE, INC. . - Florida Company Profile

Company Details

Entity Name: AMBUR REALTY OF VENICE, INC. .
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMBUR REALTY OF VENICE, 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: 05 Jul 1996 (29 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P96000056559
FEI/EIN Number 650691430

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

Address: 109 WEST TAMPA AVENUE, VENICE, FL, 34285
Mail Address: 109 WEST TAMPA AVENUE, VENICE, FL, 34285
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURNSTINE PHILLIP M President 109 WEST TAMPA AVE., VENICE, FL, 34285
BURNSTINE PHILLIP M Vice President 109 WEST TAMPA AVE., VENICE, FL, 34285
BURNSTINE PHILLIP M Treasurer 109 WEST TAMPA AVE., VENICE, FL, 34285
BURNSTINE PHILLIP M Secretary 109 WEST TAMPA AVE., VENICE, FL, 34285
BELLE MICHAEL J Agent 2364 FRUITVILLE RD, SARASOTA, FL, 34237

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT ADDRESS CHANGED 2001-04-17 2364 FRUITVILLE RD, SUITE 380, SARASOTA, FL 34237 -
CHANGE OF PRINCIPAL ADDRESS 1997-04-07 109 WEST TAMPA AVENUE, VENICE, FL 34285 -
CHANGE OF MAILING ADDRESS 1997-04-07 109 WEST TAMPA AVENUE, VENICE, FL 34285 -
REGISTERED AGENT NAME CHANGED 1997-04-07 BELLE, MICHAEL J -

Documents

Name Date
ANNUAL REPORT 2001-04-17
ANNUAL REPORT 2000-03-27
ANNUAL REPORT 1999-03-22
ANNUAL REPORT 1998-04-20
ANNUAL REPORT 1997-04-07
DOCUMENTS PRIOR TO 1997 1996-07-05

Date of last update: 03 Mar 2025

Sources: Florida Department of State