Search icon

AMARR COMPANY - Florida Company Profile

Company Details

Entity Name: AMARR COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign 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: 24 Apr 1985 (40 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2014 (11 years ago)
Document Number: P05782
FEI/EIN Number 56-0562919

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

Mail Address: 110 Sargent Drive, New Haven, CT, 06511, US
Address: 165 Carriage Court, Winston-Salem, NC, 27105, US
Place of Formation: NORTH CAROLINA

Key Officers & Management

Name Role Address
Lents Vickie Vice President 165 Carriage Court, Winston-Salem, NC, 27105
Amundson John Vice President 165 Carriage Court, Winston-Salem, NC, 27105
Sigmon Val Director 165 Carriage Court, Winston-Salem, NC, 27105
Hurley Joseph Assi 165 Carriage Court, Winston-Salem, NC, 27105
O'Brien Shawn Vice President 165 Carriage Court, Winston-Salem, NC, 27105
O'Brien Shawn Assi 165 Carriage Court, Winston-Salem, NC, 27105
C T CORPORATION SYSTEM Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000034661 ENTREMATIC USA ACTIVE 2025-03-10 2030-12-31 - 165 CARRIAGE COURT, WINSTON SALEM, NC, 27105
G14000055984 ENTREMATIC ACTIVE 2014-06-10 2029-12-31 - 165 CARRIAGE COURT, WINSTON-SALEM, NC, 27105
G14000055989 ENTREMATIC USA EXPIRED 2014-06-10 2024-12-31 - 165 CARRIAGE COURT, WINSTON-SALEM, NC, 27105
G11000051196 AMARR GARAGE DOORS ACTIVE 2011-05-19 2026-12-31 - 7970 BAYBERRY ROAD, SUITE 1, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-19 165 Carriage Court, Winston-Salem, NC 27105 -
CHANGE OF MAILING ADDRESS 2024-03-19 165 Carriage Court, Winston-Salem, NC 27105 -
REINSTATEMENT 2014-10-07 - -
REVOKED FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2014-03-18 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2014-03-18 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-02-25
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-05-03
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State