Search icon

AMBASSADOR LEASE MANAGEMENT, INC. - Florida Company Profile

Company Details

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

AMBASSADOR LEASE MANAGEMENT, 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: 20 Jan 1998 (27 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P98000005567
FEI/EIN Number 593488168

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

Address: 9025 N ATLANTIC AVENUE, CAPE CANAVERAL, FL, 32920, US
Mail Address: POST OFFICE BOX 654, CAPE CANAVERAL, FL, 32920
ZIP code: 32920
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUBERT BRIAN A President 1940 TROPICAL TRAIL, MERRITT ISLAND, FL, 32953
GARVER DONALD H Vice President 1670 LARCHMONT COURT, MERRITT ISLAND, FL, 32952
MAY RANDALL Director 1700 SANDPIPER STREET, MERRITT ISLAND, FL, 32952
HUBERT BRIAN A Agent 9025 N ATLANTIC AVENUE, CAPE CANAVERAL, FL, 32920

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-03-24 - -
REGISTERED AGENT NAME CHANGED 2017-03-24 HUBERT, BRIAN A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2013-02-25 9025 N ATLANTIC AVENUE, CAPE CANAVERAL, FL 32920 -
REGISTERED AGENT ADDRESS CHANGED 2013-02-25 9025 N ATLANTIC AVENUE, CAPE CANAVERAL, FL 32920 -
CANCEL ADM DISS/REV 2007-12-14 - -
CHANGE OF MAILING ADDRESS 2007-12-14 9025 N ATLANTIC AVENUE, CAPE CANAVERAL, FL 32920 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
REINSTATEMENT 2017-03-24
ANNUAL REPORT 2015-03-04
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-02-25
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-02-10
ANNUAL REPORT 2010-02-23
ANNUAL REPORT 2009-01-23
ANNUAL REPORT 2008-04-14
REINSTATEMENT 2007-12-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State