Search icon

AMEX INDUSTRIAL COATINGS INC.

Company Details

Entity Name: AMEX INDUSTRIAL COATINGS INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 26 Jan 2009 (16 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: F09000000323
FEI/EIN Number 043033322
Address: 256 MARGINAL ST, E BOSTON, MA, 02128
Mail Address: 256 MARGINAL ST, E BOSTON, MA, 02128
Place of Formation: MASSACHUSETTS

Agent

Name Role
C T CORPORATION SYSTEM Agent

Chairman

Name Role Address
FLANAGAN JOHN C Chairman 54 HARLOWS LANDING, PLYMOUTH, MA, 02360

President

Name Role Address
FLANAGAN JOHN C President 54 HARLOWS LANDING, PLYMOUTH, MA, 02360

Secretary

Name Role Address
FLANAGAN JOHN C Secretary 54 HARLOWS LANDING, PLYMOUTH, MA, 02360

Treasurer

Name Role Address
FLANAGAN JOHN C Treasurer 54 HARLOWS LANDING, PLYMOUTH, MA, 02360

Vice Chairman

Name Role Address
FLANAGAN PAUL Vice Chairman 338 CLAPP RD, SCITUATE, MA, 02066

Director

Name Role Address
WIGMORE JEFFREY Director 58 HAMILTON DRIVE, PEMBROKE, MA, 02359

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2015-06-09
ANNUAL REPORT 2014-03-31
ANNUAL REPORT 2013-03-20
ANNUAL REPORT 2012-03-22
ANNUAL REPORT 2011-01-18
ANNUAL REPORT 2010-03-25
Foreign Profit 2009-01-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State