Search icon

AMBASSADOR ELECTRONICS SUPPLY, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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