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 |
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 | - |
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 |
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 | - |
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