Search icon

ADVANCED MATERIALS ENGINEERING, INC. - Florida Company Profile

Company Details

Entity Name: ADVANCED MATERIALS ENGINEERING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ADVANCED MATERIALS ENGINEERING, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 11 Jan 2000 (25 years ago)
Document Number: P00000005997
FEI/EIN Number 650981838

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

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

Key Officers & Management

Name Role Address
GUTSTEIN STEVEN E President 230 PARK AVENUE, NEW YORK, NY, 10169
ELLIS MICHAEL MDr. Chief Executive Officer 230 PARK AVENUE, NEW YORK, NY, 10169
ELLIS PHILIP R Chairman 230 PARK AVENUE, NEW YORK, NY, 10169
ELLIS RN DEBBIE D Chief Financial Officer 230 PARK AVENUE, SUITE 440, NEW YORK, NY, 10169
PANCZAK MICHAEL T Agent 148 THORNTON DR., PALM BEACH GARDENS, FL, 33418

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2010-04-26 230 PARK AVENUE, SUITE 440, NEW YORK, NY 10169 -
CHANGE OF MAILING ADDRESS 2010-04-26 230 PARK AVENUE, SUITE 440, NEW YORK, NY 10169 -
REGISTERED AGENT ADDRESS CHANGED 2004-04-19 148 THORNTON DR., PALM BEACH GARDENS, FL 33418 -
REGISTERED AGENT NAME CHANGED 2001-04-30 PANCZAK, MICHAEL T -

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 Apr 2025

Sources: Florida Department of State