Entity Name: | AMERICAN TECHNOLOGIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 08 Jun 2010 (15 years ago) |
Date of dissolution: | 14 Mar 2016 (9 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 14 Mar 2016 (9 years ago) |
Document Number: | F10000002673 |
FEI/EIN Number | 341503080 |
Address: | 512 W. GORGAS ST., LOUISVILLE, OH, 44641 |
Mail Address: | 512 W. GORGAS ST., LOUISVILLE, OH, 44641 |
Place of Formation: | OHIO |
Name | Role | Address |
---|---|---|
BISHOP PAUL R | Chairman | 512 W. GORGAS ST., LOUISVILLE, OH, 44641 |
Name | Role | Address |
---|---|---|
BISHOP DAVID L | Vice Chairman | 512 W. GORGAS ST., LOUISVILLE, OH, 44641 |
Name | Role | Address |
---|---|---|
BISHOP DAVID L | Secretary | 512 W. GORGAS ST., LOUISVILLE, OH, 44641 |
Name | Role | Address |
---|---|---|
GREEN ALLEN | President | 512 W. GORGAS ST., LOUISVILLE, OH, 44641 |
Name | Role | Address |
---|---|---|
GREEN ALLEN | Treasurer | 512 W. GORGAS ST., LOUISVILLE, OH, 44641 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2016-03-14 | No data | No data |
REGISTERED AGENT CHANGED | 2016-03-14 | REGISTERED AGENT REVOKED | No data |
Name | Date |
---|---|
Withdrawal | 2016-03-14 |
ANNUAL REPORT | 2015-03-11 |
ANNUAL REPORT | 2014-04-08 |
ANNUAL REPORT | 2013-01-28 |
ANNUAL REPORT | 2012-04-09 |
ANNUAL REPORT | 2011-03-17 |
Foreign Profit | 2010-06-08 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State