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 |
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 |
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 | - |
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