Entity Name: | AMT CONSUMER SERVICES INC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
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 | 35-2208197 |
Address: | 400 Highway 169 South, Suite 110, ST. LOUIS PARK, MN 55426 |
Mail Address: | 800 SUPERIOR AVE E, 21ST FL, CLEVELAND, OH 44114 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
ROSENBERG, NORMAN | PRESIDENT | 5100 GAMBLE DRIVE, SUITE 600, ST. LOUIS PARK, MN 55416 |
Name | Role | Address |
---|---|---|
ARLOWE, STEVE | SECRETARY | 5100 GAMBLE DRIVE, SUITE 600, ST. LOUIS PARK, MN 55416 |
Name | Role | Address |
---|---|---|
Knapp, Steven | TREASURER | 800 Superior Ave., Cleveland, OH 44114 |
Name | Role | Address |
---|---|---|
ROSENBERG, NORMAN | DIRECTOR | 5100 GAMBLE DRIVE, SUITE 600, ST. LOUIS PARK, MN 55416 |
Name | Role | Address |
---|---|---|
Burda, David | Executive Vice President | 5100 Gamble Drive, Suite 600 St. Louis Park, MN 55416 |
Hollander, Stuart | Executive Vice President | 59, Maiden Lane 43rd Floor New York, NY 10038 |
Name | Role | Address |
---|---|---|
Burda, David | General Manager | 5100 Gamble Drive, Suite 600 St. Louis Park, MN 55416 |
Name | Role | Address |
---|---|---|
Hollander, Stuart | Director | 59, Maiden Lane 43rd Floor New York, NY 10038 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000086609 | AMTRUST SOLUTIONS | EXPIRED | 2015-08-21 | 2020-12-31 | No data | P.O. BOX 47900, PLYMOUTH, MN, 55447 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2018-02-13 | No data | No data |
CHANGE OF MAILING ADDRESS | 2018-02-13 | 400 Highway 169 South, Suite 110, ST. LOUIS PARK, MN 55426 | No data |
REGISTERED AGENT CHANGED | 2018-02-13 | REGISTERED AGENT REVOKED | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-13 | 400 Highway 169 South, Suite 110, ST. LOUIS PARK, MN 55426 | No data |
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: 21 Jan 2025
Sources: Florida Department of State