Search icon

AMARR COMPANY

Company Details

Entity Name: AMARR COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 24 Apr 1985 (40 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2014 (10 years ago)
Document Number: P05782
FEI/EIN Number 56-0562919
Mail Address: 110 Sargent Drive, New Haven, CT 06511
Address: 165 Carriage Court, Winston-Salem, NC 27105
Place of Formation: NORTH CAROLINA

Agent

Name Role
C T CORPORATION SYSTEM Agent

Vice President of Marketing

Name Role Address
Lents, Vickie Vice President of Marketing 165 Carriage Court, Winston-Salem, NC 27105

Vice President of Supply Chain

Name Role Address
Amundson, John Vice President of Supply Chain 165 Carriage Court, Winston-Salem, NC 27105

Director

Name Role Address
Sigmon, Val Director 165 Carriage Court, Winston-Salem, NC 27105
Gren, Dan Director 165 Carriage Court, Winston-Salem, NC 27105
Hurley, Joseph Director 165 Carriage Court, Winston-Salem, NC 27105
Lindholm, Marina Director 165 Carriage Court, Winston-Salem, NC 27105

Assistant Treasurer

Name Role Address
Hurley, Joseph Assistant Treasurer 165 Carriage Court, Winston-Salem, NC 27105

Vice President of Process Improvement

Name Role Address
O'Brien, Shawn Vice President of Process Improvement 165 Carriage Court, Winston-Salem, NC 27105

Assistant Secretary

Name Role Address
O'Brien, Shawn Assistant Secretary 165 Carriage Court, Winston-Salem, NC 27105

Vice Presient of IT Applications

Name Role Address
Clepper, Matthew Vice Presient of IT Applications 165 Carriage Court, Winston-Salem, NC 27105

Vice President of Human Resources

Name Role Address
Allred, Cathleen Vice President of Human Resources 165 Carriage Court, Winston-Salem, NC 27105

Vice President of Manufacturing

Name Role Address
Chesser, Robert Vice President of Manufacturing 165 Carriage Court, Winston-Salem, NC 27105

Secretary

Name Role Address
Lunsford, Brian Secretary 165 Carriage Court, Winston-Salem, NC 27105

Chief Financial Officer

Name Role Address
Lunsford, Brian Chief Financial Officer 165 Carriage Court, Winston-Salem, NC 27105

Vice President of Sales

Name Role Address
Symons, Lyle Vice President of Sales 165 Carriage Court, Winston-Salem, NC 27105

President

Name Role Address
Sigmon, Val President 165 Carriage Court, Winston-Salem, NC 27105

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000055984 ENTREMATIC ACTIVE 2014-06-10 2029-12-31 No data 165 CARRIAGE COURT, WINSTON-SALEM, NC, 27105
G14000055989 ENTREMATIC USA EXPIRED 2014-06-10 2024-12-31 No data 165 CARRIAGE COURT, WINSTON-SALEM, NC, 27105
G11000051196 AMARR GARAGE DOORS ACTIVE 2011-05-19 2026-12-31 No data 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 No data
CHANGE OF MAILING ADDRESS 2024-03-19 165 Carriage Court, Winston-Salem, NC 27105 No data
REINSTATEMENT 2014-10-07 No data No data
REVOKED FOR ANNUAL REPORT 2014-09-26 No data No data
REGISTERED AGENT NAME CHANGED 2014-03-18 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2014-03-18 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data

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: 04 Feb 2025

Sources: Florida Department of State