Search icon

ADVANCED MANUFACTURING INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: ADVANCED MANUFACTURING INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-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: 28 Apr 2020 (5 years ago)
Document Number: N20000004614
FEI/EIN Number 85-0887993

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

Address: 14141 46TH STREET N, UNIT 1203, CLEARWATER, FL, 33762, US
Mail Address: 14141 46TH STREET N, UNIT 1203, CLEARWATER, FL, 33762, US
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bartles Dean PH.D. Director 14141 46th Street North, Clearwater, FL, 33762
Berkebile Gene Secretary 14141 46th Street North, Clearwater, FL, 33762
Berkebile Gene Treasurer 14141 46th Street North, Clearwater, FL, 33762
Berkebile Gene Director 14141 46th Street North, Clearwater, FL, 33762
Barnych George Director 14141 46TH STREET N, CLEARWATER, FL, 33762
Kurfess Tom PH.D. Director 14141 46TH STREET N, CLEARWATER, FL, 33762
BARTLES DEAN PH.D. Agent 14141 46TH STREET N, CLEARWATER, FL, 33762

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-09 2861 Executive Drive, Suite 100, CLEARWATER, FL 33762 -
CHANGE OF MAILING ADDRESS 2025-02-09 2861 Executive Drive, Suite 100, CLEARWATER, FL 33762 -
CHANGE OF PRINCIPAL ADDRESS 2020-10-06 14141 46TH STREET N, UNIT 1203, CLEARWATER, FL 33762 -
CHANGE OF MAILING ADDRESS 2020-10-06 14141 46TH STREET N, UNIT 1203, CLEARWATER, FL 33762 -
REGISTERED AGENT ADDRESS CHANGED 2020-10-06 14141 46TH STREET N, UNIT 1203, CLEARWATER, FL 33762 -

Documents

Name Date
ANNUAL REPORT 2025-02-09
Reg. Agent Change 2025-02-05
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-30
Reg. Agent Change 2020-10-06
Domestic Non-Profit 2020-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State