Search icon

AMIS, INC. - Florida Company Profile

Branch

Company Details

Entity Name: AMIS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 13 Nov 1978 (46 years ago)
Branch of: AMIS, INC., NEW YORK (Company Number 220047)
Date of dissolution: 16 Oct 1998 (26 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (26 years ago)
Document Number: 841813
FEI/EIN Number 112158300

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

Address: 44 E 32ND ST, NY, NY, 10016
Mail Address: 44 E 32ND ST, NY, NY, 10016
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
LOFTUS, GERARD President 12 POPPY PLACE, FLORAL PARK, NY
LOFTUS, GERARD Vice President 12 POPPY PLACE, FLORAL PARK, NY
WEINBERG, ALEXANDER Vice President 482 E. ROYAL FLAMINGO DR, SARASOTA, FL
SCHONDORF, JACOB Secretary HEARTHSTONE DR, RIVERSIDE, CON 00000
WEINBERG, ALEXANDER Agent 482 E. ROYAL FLAMINGO DRIVE, SARASOTA, FL MH, 34236
SCHONDORF, JACOB President HEARTHSTONE DR, RIVERSIDE, CON 00000

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 1998-10-16 - -
REGISTERED AGENT ADDRESS CHANGED 1991-02-14 482 E. ROYAL FLAMINGO DRIVE, SARASOTA, FL MH 34236 -
NAME CHANGE AMENDMENT 1987-10-14 AMIS, INC. -
CHANGE OF PRINCIPAL ADDRESS 1984-07-09 44 E 32ND ST, NY, NY 10016 -
CHANGE OF MAILING ADDRESS 1984-07-09 44 E 32ND ST, NY, NY 10016 -

Documents

Name Date
ANNUAL REPORT 1997-04-18
ANNUAL REPORT 1996-02-02
ANNUAL REPORT 1995-06-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State