Search icon

AMBASSADOR, INC. - Florida Company Profile

Company Details

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

AMBASSADOR, 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: 08 Aug 1991 (34 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: S71708
FEI/EIN Number 593071774

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

Address: 628 DODECANESE, TARPON SPRINGS, FL, 34689, US
Mail Address: 628 DODECANESE, TARPON SPRINGS, FL, 34689, US
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALIVARAS ANDREAS Director 628 DODECANESE, TARPON SPRINGS, FL, 34689
COBURN MARY KEsq. Agent 15 E. ORANGE STREET, TARPON SPRINGS, FL, 34689

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2013-04-23 COBURN, MARY K., Esq. -
REGISTERED AGENT ADDRESS CHANGED 2010-03-24 15 E. ORANGE STREET, TARPON SPRINGS, FL 34689 -
CHANGE OF PRINCIPAL ADDRESS 2001-05-16 628 DODECANESE, TARPON SPRINGS, FL 34689 -
CHANGE OF MAILING ADDRESS 2000-05-23 628 DODECANESE, TARPON SPRINGS, FL 34689 -
REINSTATEMENT 1993-09-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000017966 TERMINATED 0000484695 11782 01928 2002-01-11 2007-01-17 $ 4,577.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 U.S. HWY. 19 N., CLEARWATER, FL337643149

Documents

Name Date
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-03-24
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-28
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-05-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State