Entity Name: | AMBASSADOR ELECTRONICS SUPPLY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AMBASSADOR ELECTRONICS SUPPLY, 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: | 17 Nov 1997 (27 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | P97000098419 |
FEI/EIN Number |
650797876
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4768 w commercial blvd, Tamarac, FL, 33319, US |
Mail Address: | 4768 w commercial blvd, Tamarac, FL, 33319, US |
ZIP code: | 33319 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DIBBS JOSEPH M | Chief Executive Officer | 117 LAKE EMERALD # 105, OAKLAND PARK, FL, 33309 |
DIBBS RACHAEL | Vice President | 117 LAKE EMERALD DRIVE # 105, OAKAND PARK, FL, 33309 |
JOSEPH DIBBS | Agent | 117 LAKE EMERALD DRIVE, OAKLAND PARK, FL, 33309 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-30 | 4768 w commercial blvd, Tamarac, FL 33319 | - |
CHANGE OF MAILING ADDRESS | 2016-04-30 | 4768 w commercial blvd, Tamarac, FL 33319 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-01-06 | 117 LAKE EMERALD DRIVE, SUITEE105, OAKLAND PARK, FL 33309 | - |
REGISTERED AGENT NAME CHANGED | 2010-04-01 | JOSEPH, DIBBS | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000378780 | TERMINATED | 1000000895910 | BROWARD | 2021-07-21 | 2041-07-28 | $ 990.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J18000566604 | LAPSED | CACE 16003455 | BROWARD CO | 2018-08-09 | 2023-08-20 | $336,774.18 | PLANTATION MOB OWNERS LLC, 5220 HOOD ROAD, #110, PALM BEACH GARDENS, FLORIDA 33418 |
J12000622939 | TERMINATED | 1000000362471 | BROWARD | 2012-09-18 | 2032-09-26 | $ 3,948.27 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J12000596877 | TERMINATED | 1000000378441 | BROWARD | 2012-08-31 | 2032-09-12 | $ 13,469.24 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-03-23 |
ANNUAL REPORT | 2013-04-22 |
ANNUAL REPORT | 2012-03-19 |
ANNUAL REPORT | 2012-02-09 |
ANNUAL REPORT | 2011-01-06 |
ANNUAL REPORT | 2010-04-01 |
ANNUAL REPORT | 2009-04-20 |
ANNUAL REPORT | 2008-03-24 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State