Entity Name: | AMT TITLE SERVICES, 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: | 05 Nov 2002 (22 years ago) |
Branch of: | AMT TITLE SERVICES, INC., ILLINOIS (Company Number CORP_54840616) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 20 Mar 2024 (a year ago) |
Document Number: | F02000005560 |
FEI/EIN Number |
363550806
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 59 Maiden Lane, 43rd Floor, New York, NY, 10038, US |
Mail Address: | 800 Superior Ave E, 21st Floor, Cleveland, OH, 44114, US |
Place of Formation: | ILLINOIS |
Name | Role | Address |
---|---|---|
UNITED AGENT GROUP INC. | Agent | - |
Schlueter Marc | Seni | 59 Maiden Lane, 43rd Floor, New York, NY, 10038 |
Kunkel Dion Ellen | Treasurer | 59 Maiden Lane, New York, NY, 10038 |
Fenster Jeffrey Robert | Director | 59 Maiden Lane, New York, NY, 10038 |
Napolitano Steven Michael | Director | 50 Charles Lindbergh Blvd. Suite 600, Uniondale, NY, 11553 |
HOWETH JEFFERSON | Secretary | 59 Maiden Lane, 43rd Floor, New York, NY, 10038 |
CALLAGHAN ROBERT | President | 59 Maiden Lane, 43rd Floor, New York, NY, 10038 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-29 | 59 Maiden Lane, 43rd Floor, New York, NY 10038 | - |
AMENDMENT AND NAME CHANGE | 2024-03-20 | AMT TITLE SERVICES, INC. | - |
CHANGE OF MAILING ADDRESS | 2023-03-28 | 59 Maiden Lane, 43rd Floor, New York, NY 10038 | - |
REGISTERED AGENT NAME CHANGED | 2023-03-15 | UNITED AGENT GROUP INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-15 | 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
Amendment and Name Change | 2024-03-20 |
ANNUAL REPORT | 2023-03-28 |
Reg. Agent Change | 2023-03-15 |
ANNUAL REPORT | 2022-02-21 |
ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2020-04-03 |
ANNUAL REPORT | 2019-04-08 |
Reg. Agent Change | 2018-09-28 |
ANNUAL REPORT | 2018-04-03 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State