Search icon

AMBASSADOR HOTEL OF JACKSONVILLE, INC. - Florida Company Profile

Company Details

Entity Name: AMBASSADOR HOTEL OF JACKSONVILLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMBASSADOR HOTEL OF JACKSONVILLE, 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: 09 May 1991 (34 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: S51172
FEI/EIN Number 593067082

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

Address: 420 JULIA ST, JACKSONVILLE, FL, 32202
Mail Address: P O BOX 2541, ORANGE PARK, FL, 32067, US
ZIP code: 32202
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS JAMES D President 2822 CIRCLE RIDGE DR, ORANGE PARK, FL, 32065
WILLIAMS JAMES B. Vice President 2822 CIRCLE RIDGE DR, ORANGE PARK, FL, 32065
WILLIAMS JAMES D Agent 2822 CIRCLE RIDGE DR, ORANGE PARK, FL, 32065

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 1999-05-07 2822 CIRCLE RIDGE DR, ORANGE PARK, FL 32065 -
CHANGE OF MAILING ADDRESS 1998-05-12 420 JULIA ST, JACKSONVILLE, FL 32202 -
REINSTATEMENT 1996-12-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REGISTERED AGENT NAME CHANGED 1995-09-13 WILLIAMS, JAMES D -
CHANGE OF PRINCIPAL ADDRESS 1992-09-25 420 JULIA ST, JACKSONVILLE, FL 32202 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000017719 LAPSED 00-48-CA FOURTH JUDICIAL DUVAL COUNTY 2001-05-15 2007-01-17 $114,543.17 SAMUEL E EASTON JR, 300 E STATE ST, JACKSONVILLE FL 32202

Documents

Name Date
ANNUAL REPORT 1999-05-07
ANNUAL REPORT 1998-05-12
ANNUAL REPORT 1997-06-16
REINSTATEMENT 1996-12-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State