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 |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
FLANAGAN JOHN C | Chairman | 54 HARLOWS LANDING, PLYMOUTH, MA, 02360 |
Name | Role | Address |
---|---|---|
FLANAGAN JOHN C | President | 54 HARLOWS LANDING, PLYMOUTH, MA, 02360 |
Name | Role | Address |
---|---|---|
FLANAGAN JOHN C | Secretary | 54 HARLOWS LANDING, PLYMOUTH, MA, 02360 |
Name | Role | Address |
---|---|---|
FLANAGAN JOHN C | Treasurer | 54 HARLOWS LANDING, PLYMOUTH, MA, 02360 |
Name | Role | Address |
---|---|---|
FLANAGAN PAUL | Vice Chairman | 338 CLAPP RD, SCITUATE, MA, 02066 |
Name | Role | Address |
---|---|---|
WIGMORE JEFFREY | Director | 58 HAMILTON DRIVE, PEMBROKE, MA, 02359 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
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