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 |
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 |
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 |
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 | - |
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