Search icon

AMD INDUSTRIES, INC.

Branch

Company Details

Entity Name: AMD INDUSTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 30 Dec 2008 (16 years ago)
Branch of: AMD INDUSTRIES, INC., ILLINOIS (Company Number CORP_55524114)
Date of dissolution: 11 Jan 2021 (4 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 11 Jan 2021 (4 years ago)
Document Number: F08000005470
FEI/EIN Number 363651011
Address: 4620 W. 19TH ST., CICERO, IL, 60804-2597
Mail Address: 4620 W. 19TH ST., CICERO, IL, 60804-2597
Place of Formation: ILLINOIS

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
ALLEN DAVID E President 815 ST. STEPHENS GREEN, OAK BROOK, IL, 60523

Director

Name Role Address
ALLEN DAVID E Director 815 ST. STEPHENS GREEN, OAK BROOK, IL, 60523
ALLEN LYDIA Director 815 ST. STEPHENS GREEN, OAK BROOK, IL, 60523

Secretary

Name Role Address
ALLEN LYDIA Secretary 815 ST. STEPHENS GREEN, OAK BROOK, IL, 60523

Events

Event Type Filed Date Value Description
WITHDRAWAL 2021-01-11 No data No data
REGISTERED AGENT CHANGED 2021-01-11 REGISTERED AGENT REVOKED No data
REVOKED FOR ANNUAL REPORT 2020-09-25 No data No data
REINSTATEMENT 2015-03-04 No data No data
REVOKED FOR ANNUAL REPORT 2013-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2012-11-14 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2012-11-14 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data
REINSTATEMENT 2012-04-10 No data No data
REVOKED FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

Name Date
Withdrawal 2021-01-11
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-02-11
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-03-01
REINSTATEMENT 2015-03-04
Reg. Agent Change 2012-11-14
Reinstatement 2012-04-10
ANNUAL REPORT 2009-06-23
Foreign Profit 2008-12-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State