Search icon

AMT CONSUMER SERVICES INC - Florida Company Profile

Company Details

Entity Name: AMT CONSUMER SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 May 2014 (11 years ago)
Date of dissolution: 13 Feb 2018 (7 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 13 Feb 2018 (7 years ago)
Document Number: F14000002057
FEI/EIN Number 352208197

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 800 SUPERIOR AVE E, 21ST FL, CLEVELAND, OH, 44114
Address: 400 Highway 169 South, ST. LOUIS PARK, MN, 55426, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
ROSENBERG NORMAN President 5100 GAMBLE DRIVE, SUITE 600, ST. LOUIS PARK, MN, 55416
ARLOWE STEVE Secretary 5100 GAMBLE DRIVE, SUITE 600, ST. LOUIS PARK, MN, 55416
Knapp Steven Treasurer 800 Superior Ave., Cleveland, OH, 44114
ROSENBERG NORMAN Director 5100 GAMBLE DRIVE, SUITE 600, ST. LOUIS PARK, MN, 55416
Burda David Exec 5100 Gamble Drive, St. Louis Park, MN, 55416
Hollander Stuart Director 59 Maiden Lane, New York, NY, 10038

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000086609 AMTRUST SOLUTIONS EXPIRED 2015-08-21 2020-12-31 - P.O. BOX 47900, PLYMOUTH, MN, 55447

Events

Event Type Filed Date Value Description
WITHDRAWAL 2018-02-13 - -
CHANGE OF MAILING ADDRESS 2018-02-13 400 Highway 169 South, Suite 110, ST. LOUIS PARK, MN 55426 -
REGISTERED AGENT CHANGED 2018-02-13 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2017-02-13 400 Highway 169 South, Suite 110, ST. LOUIS PARK, MN 55426 -

Documents

Name Date
WITHDRAWAL 2018-02-13
AMENDED ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2017-02-09
AMENDED ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2016-03-15
Reg. Agent Change 2015-08-03
ANNUAL REPORT 2015-01-06
Foreign Profit 2014-05-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State