Search icon

AMT CONSUMER SERVICES INC

Company Details

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

PRESIDENT

Name Role Address
ROSENBERG, NORMAN PRESIDENT 5100 GAMBLE DRIVE, SUITE 600, ST. LOUIS PARK, MN 55416

SECRETARY

Name Role Address
ARLOWE, STEVE SECRETARY 5100 GAMBLE DRIVE, SUITE 600, ST. LOUIS PARK, MN 55416

TREASURER

Name Role Address
Knapp, Steven TREASURER 800 Superior Ave., Cleveland, OH 44114

DIRECTOR

Name Role Address
ROSENBERG, NORMAN DIRECTOR 5100 GAMBLE DRIVE, SUITE 600, ST. LOUIS PARK, MN 55416

Executive Vice President

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

General Manager

Name Role Address
Burda, David General Manager 5100 Gamble Drive, Suite 600 St. Louis Park, MN 55416

Director

Name Role Address
Hollander, Stuart Director 59, Maiden Lane 43rd Floor 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 No data P.O. BOX 47900, PLYMOUTH, MN, 55447

Events

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

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: 21 Jan 2025

Sources: Florida Department of State