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 |
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 |
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 |
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 | - |
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