Search icon

AMETEK HSA, INC - Florida Company Profile

Company Details

Entity Name: AMETEK HSA, 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: 15 Dec 2008 (16 years ago)
Document Number: F08000005289
FEI/EIN Number 263731624

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

Address: 1100 Cassatt Road, Berwyn, PA, 19312, US
Mail Address: 1100 Cassatt Road, Berwyn, PA, 19312, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CARINO LYNN Secretary 1100 CASSATT ROAD, BERWYN, PA, 19312
HARDIN JOHN W Director 1100 CASSATT ROAD, BERWYN, PA, 19312
FRANK DAVID A ASSI 1100 CASSATT ROAD, BERWYN, PA, 19312
AHMED SHERAZ President 1100 CASSATT ROAD, BERWYN, PA, 19312
COLEMAN KEVIN C Director 1100 CASSATT ROAD, BERWYN, PA, 19312
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000002526 AERO COMPONENTS INTERNATIONAL CORP. EXPIRED 2013-01-08 2018-12-31 - C/O AMETEK, INC, JOY ATWELL, 1100 CASSATT ROAD, BERWYN, PA, 19312
G13000002527 AVTECH AVIONICS AND INSTRUMENTS EXPIRED 2013-01-08 2018-12-31 - C/O AMETEK, INC, JOY ATWELL, 1100 CASSATT ROAD, BERWYN, PA, 19312

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-25 1100 Cassatt Road, Berwyn, PA 19312 -
CHANGE OF MAILING ADDRESS 2024-04-25 1100 Cassatt Road, Berwyn, PA 19312 -
REGISTERED AGENT NAME CHANGED 2012-06-28 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2012-06-28 1201 HAYS ST, TALLAHASSEE, FL 32301 -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-04-27
AMENDED ANNUAL REPORT 2016-07-06
AMENDED ANNUAL REPORT 2016-07-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State