AMERICAN MANUFACTURING COMPANY, INC. - Florida Company Profile

Entity Name: | AMERICAN MANUFACTURING COMPANY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 07 Mar 1980 (45 years ago) |
Date of dissolution: | 19 Nov 1997 (28 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 19 Nov 1997 (28 years ago) |
Document Number: | 845425 |
FEI/EIN Number | 232122311 |
Mail Address: | 181 SOUTH GULPH ROAD, KING OF PRUSSIA, PA, 19406 |
Address: | 7620 CETRONIA RD, ALLENTOWN, PA, 18106-9299, US |
Place of Formation: | PENNSYLVANIA |
Name | Role | Address |
---|---|---|
SWIACKEY STEVE | Vice President | 2090 THORTNTON ST, FERNDALE, WA |
IHLENFELDT ROBERT C | TSV | 2090 THORNTON STREET, FERNDALE, WA |
KELLER, FREDRICK | President | 7620 CETRONIA RD, ALLENTOWN, PA |
KELLER, FREDRICK | Director | 7620 CETRONIA RD, ALLENTOWN, PA |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 1997-11-19 | - | - |
CHANGE OF MAILING ADDRESS | 1997-11-19 | 7620 CETRONIA RD, ALLENTOWN, PA 18106-9299 | - |
CHANGE OF PRINCIPAL ADDRESS | 1995-05-01 | 7620 CETRONIA RD, ALLENTOWN, PA 18106-9299 | - |
NAME CHANGE AMENDMENT | 1981-12-09 | AMERICAN MANUFACTURING COMPANY, INC. | - |
Name | Date |
---|---|
Withdrawal | 1997-11-19 |
ANNUAL REPORT | 1997-05-21 |
ANNUAL REPORT | 1996-05-01 |
ANNUAL REPORT | 1995-05-01 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State