Search icon

AMW CONTRACTING, INC.

Company Details

Entity Name: AMW CONTRACTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 Nov 2001 (23 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 13 May 2016 (9 years ago)
Document Number: P01000110470
FEI/EIN Number 593757811
Address: 144 ARLINGTON RD. S., #3, JACKSONVILLE, FL, 32216, US
Mail Address: 2350 FINLEY ROAD, JACKSONVILLE, FL, 32218, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AMW CONTRACTING RETIREMENT TRUST 2023 593757811 2024-07-24 AMW CONTRACTING 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-08-18
Business code 541600
Sponsor’s telephone number 9047254197
Plan sponsor’s address 144 SOUTH ARLINGTON RD, 3, JACKSONVILLE, FL, 32216

Signature of

Role Plan administrator
Date 2024-07-24
Name of individual signing PLAN SPONSOR
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
DURDEN KENNETH P Agent 2350 FINLEY ROAD, JACKSONVILLE, FL, 32218

PSVD

Name Role Address
DURDEN KENNETH P PSVD 2350 FINLEY RD, JACKSONVILLE, FL, 32218

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000050653 AMW BUILDING SERVICES EXPIRED 2016-05-20 2021-12-31 No data 144 ARLINGTON RD S #3, JACKSONVILLE, FL, 32216
G16000050655 AMW COMMERCIAL ROOFING EXPIRED 2016-05-20 2021-12-31 No data 144 ARLINGTON RD S #3, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2016-05-13 AMW CONTRACTING, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2012-02-09 144 ARLINGTON RD. S., #3, JACKSONVILLE, FL 32216 No data
CHANGE OF MAILING ADDRESS 2006-02-23 144 ARLINGTON RD. S., #3, JACKSONVILLE, FL 32216 No data
REGISTERED AGENT ADDRESS CHANGED 2006-02-23 2350 FINLEY ROAD, JACKSONVILLE, FL 32218 No data

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-03-12
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-25
Name Change 2016-05-13
ANNUAL REPORT 2016-03-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State