Search icon

AMP TRUCKING, INC.

Company Details

Entity Name: AMP TRUCKING, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 08 Sep 1994 (30 years ago)
Document Number: F94000004645
FEI/EIN Number 59-3264367
Address: 4800 STATE ROAD 60 EAST, MULBERRY, FL 33860
Mail Address: 4800 STATE ROAD 60 EAST, MULBERRY, FL 33860
ZIP code: 33860
County: Polk
Place of Formation: DELAWARE

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324

President

Name Role Address
Katz, Emanuel President 4800 State Road 60 East, Mulberry, FL 33860

Chief Executive Officer

Name Role Address
Katz, Emanuel Chief Executive Officer 4800 State Road 60 East, Mulberry, FL 33860

Director

Name Role Address
Katz, Emanuel Director 4800 State Road 60 East, Mulberry, FL 33860
MCCARTHY, PATRICIA Director 900 First Avenue, King of Prussia, PA 19406
O'DONOVAN, ANTHONY Director 900 First Avenue, King of Prussia, PA 19406

Vice President

Name Role Address
MASTRIA, FRANK Vice President 4800 State Road 60 East, Mulberry, FL 33860

Treasurer

Name Role Address
KARIMDJEE, KOUSSAY Treasurer 4800 State Road 60 East, Mulberry, FL 33860

Secretary

Name Role Address
Mansur Ratka , Dori L. Secretary 900 First Avenue, King of Prussia, PA 19406

Asst. Secretary

Name Role Address
Orr, Jacquelyn Asst. Secretary 900 First Avenue, King of Prussia, PA 19406

Asst. Treasurer

Name Role Address
Renner, Matthew Asst. Treasurer 900 First Avenue, King of Prussia, PA 19406

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-29 4800 STATE ROAD 60 EAST, MULBERRY, FL 33860 No data
CHANGE OF MAILING ADDRESS 2021-04-29 4800 STATE ROAD 60 EAST, MULBERRY, FL 33860 No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-24 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
REGISTERED AGENT NAME CHANGED 2013-02-15 CT CORPORATION SYSTEM No data

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-10
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-03-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State