Search icon

AMSPEC MTS, INC. - Florida Company Profile

Company Details

Entity Name: AMSPEC MTS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 Nov 2021 (3 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 10 Jun 2022 (3 years ago)
Document Number: F21000006735
FEI/EIN Number 22-3522064

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

Address: 1249 S River Rd, Suite 204, Cranbury, NJ, 08512, US
Mail Address: 1249 S River Rd, Suite 204, Cranbury, NJ, 08512, US
Place of Formation: LOUISIANA

Key Officers & Management

Name Role Address
CORR MATTHEW J Director 1249 S River Rd, Cranbury, NJ, 08512
VELLA MALCOLM Director 1249 S River Rd, Cranbury, NJ, 08512
O'DELL GERARD Director 1249 S River Rd, Cranbury, NJ, 08512
DORRY STEVEN Secretary 1249 S River Rd, Cranbury, NJ, 08512
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-09 1249 S River Rd, Suite 204, Cranbury, NJ 08512 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-09 2740 Causeway Center, Causeway Blvd, Tampa, FL 33619 -
CHANGE OF MAILING ADDRESS 2024-01-24 2740 Causeway Center, Causeway Blvd, Tampa, FL 33619 -
AMENDMENT AND NAME CHANGE 2022-06-10 AMSPEC MTS, INC. -
REGISTERED AGENT NAME CHANGED 2022-06-06 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2022-06-06 1201 HAYS STREET, TALLAHASSEE, FL 32301 -

Documents

Name Date
ANNUAL REPORT 2025-01-09
AMENDED ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-04-04
AMENDED ANNUAL REPORT 2022-10-05
ANNUAL REPORT 2022-07-22
Amendment and Name Change 2022-06-10
Reg. Agent Change 2022-06-06
Foreign Profit 2021-11-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State