AMIS, INC. - Florida Company Profile
Branch
Entity Name: | AMIS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 13 Nov 1978 (47 years ago) |
Branch of: | AMIS, INC., NEW YORK (Company Number 220047) |
Date of dissolution: | 16 Oct 1998 (27 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 16 Oct 1998 (27 years ago) |
Document Number: | 841813 |
FEI/EIN Number | 112158300 |
Address: | 44 E 32ND ST, NY, NY, 10016 |
Mail Address: | 44 E 32ND ST, NY, NY, 10016 |
Place of Formation: | NEW YORK |
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 |
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 | - |
Name | Date |
---|---|
ANNUAL REPORT | 1997-04-18 |
ANNUAL REPORT | 1996-02-02 |
ANNUAL REPORT | 1995-06-21 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State