Search icon

AMT TITLE SERVICES, INC. - Florida Company Profile

Branch

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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