Search icon

ADVANCED MATERIALS ENGINEERING, INC.

Company Details

Entity Name: ADVANCED MATERIALS ENGINEERING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Jan 2000 (25 years ago)
Document Number: P00000005997
FEI/EIN Number 650981838
Address: 230 PARK AVENUE, SUITE 440, NEW YORK, NY, 10169, US
Mail Address: 230 PARK AVENUE, SUITE 440, NEW YORK, NY, 10169, US
Place of Formation: FLORIDA

Agent

Name Role Address
PANCZAK MICHAEL T Agent 148 THORNTON DR., PALM BEACH GARDENS, FL, 33418

President

Name Role Address
GUTSTEIN STEVEN E President 230 PARK AVENUE, NEW YORK, NY, 10169

Chief Executive Officer

Name Role Address
ELLIS MICHAEL MDr. Chief Executive Officer 230 PARK AVENUE, NEW YORK, NY, 10169

Chairman

Name Role Address
ELLIS PHILIP R Chairman 230 PARK AVENUE, NEW YORK, NY, 10169

Chief Financial Officer

Name Role Address
ELLIS RN DEBBIE D Chief Financial Officer 230 PARK AVENUE, SUITE 440, NEW YORK, NY, 10169

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2010-04-26 230 PARK AVENUE, SUITE 440, NEW YORK, NY 10169 No data
CHANGE OF MAILING ADDRESS 2010-04-26 230 PARK AVENUE, SUITE 440, NEW YORK, NY 10169 No data
REGISTERED AGENT ADDRESS CHANGED 2004-04-19 148 THORNTON DR., PALM BEACH GARDENS, FL 33418 No data
REGISTERED AGENT NAME CHANGED 2001-04-30 PANCZAK, MICHAEL T No data

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State