Search icon

AMERIMEX COMMUNICATIONS CORP. - Florida Company Profile

Company Details

Entity Name: AMERIMEX COMMUNICATIONS CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Mar 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Dec 2015 (9 years ago)
Document Number: F00000001630
FEI/EIN Number 582404604

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

Address: 20 MANSELL CT E STE 200, ROSWELL, GA, 30076-4814
Mail Address: 100 Main St., Safety Harbor, FL, 34695-3657, US
Place of Formation: GEORGIA

Key Officers & Management

Name Role Address
Klein Stephen Chief Executive Officer 100 Main St., Safety Harbor, FL, 346953657
Metherd Nick Chief Operating Officer 100 Main St., Safety Harbor, FL, 346953657
Matthews Jeff Chie 100 Main St., Safety Harbor, FL, 346953657
Klein Stephen Agent 100 Main St., Safety Harbor, FL, 346953657
ALDRIDGE DONALD L Chairman 20 MANSELL CT E STE 200, ROSWELL, GA, 30076

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000063186 SAFETYNET WIRELESS ACTIVE 2024-05-15 2029-12-31 - 100 MAIN STREET, SUITE 340, SAFETY HARBOR, FL, 34695

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-02-08 20 MANSELL CT E STE 200, ROSWELL, GA 30076-4814 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-08 100 Main St., 304, Safety Harbor, FL 34695-3657 -
REINSTATEMENT 2015-12-16 - -
REGISTERED AGENT NAME CHANGED 2015-12-16 Klein, Stephen -
REVOKED FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2006-01-03 - -
REVOKED FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2004-03-30 20 MANSELL CT E STE 200, ROSWELL, GA 30076-4814 -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-04-04
REINSTATEMENT 2015-12-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State