Entity Name: | AMREP, INC. |
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: | 13 Oct 2000 (25 years ago) |
Document Number: | F00000005755 |
FEI/EIN Number |
581392780
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 600 Galleria Parkway SE, Atlanta, GA, 30339, US |
Mail Address: | 600 Galleria Parkway SE, Atlanta, GA, 30339, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC. | Agent | - |
RIQUELME LAURA | Chief Financial Officer | 600 Galleria Parkway SE, Atlanta, GA, 30339 |
Hahn Amy | Chief Executive Officer | 600 Galleria Parkway SE, Atlanta, GA, 30339 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-04-27 | 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-18 | 600 Galleria Parkway SE, Suite 1500, Atlanta, GA 30339 | - |
CHANGE OF MAILING ADDRESS | 2023-04-18 | 600 Galleria Parkway SE, Suite 1500, Atlanta, GA 30339 | - |
REGISTERED AGENT NAME CHANGED | 2018-07-17 | REGISTERED AGENT SOLUTIONS, INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000459840 | TERMINATED | 1000000831586 | COLUMBIA | 2019-06-26 | 2039-07-03 | $ 365.41 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J15000656641 | TERMINATED | 1000000679507 | LEON | 2015-06-05 | 2035-06-11 | $ 5,614.49 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-05 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-02-20 |
ANNUAL REPORT | 2019-02-11 |
Reg. Agent Change | 2018-07-17 |
ANNUAL REPORT | 2018-02-08 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-03-04 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
313880866 | 0419700 | 2011-01-13 | 2910 W. BEAVER STREET, JACKSONVILLE, FL, 32254 | |||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State