Search icon

AMAC SCREENING, INC.

Company Details

Entity Name: AMAC SCREENING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 May 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Jun 2010 (15 years ago)
Document Number: P07000063645
FEI/EIN Number 90-0369083
Address: 3085 GAMBLE RD, MONTICELLO, FL, 32344, US
Mail Address: 3085 GAMBLE RD, MONTICELLO, FL, 32344, US
ZIP code: 32344
County: Jefferson
Place of Formation: FLORIDA

Agent

Name Role Address
MCNAMEE ALEXANDER Agent 3085 GAMBLE RD, MONTICELLO, FL, 32344

President

Name Role Address
MCNAMEE ALEXANDER President 3085 GAMBLE RD, MONTICELLO, FL, 32344

Chairman

Name Role Address
MCNAMEE ALEXANDER Chairman 3085 GAMBLE RD, MONTICELLO, FL, 32344

Secretary

Name Role Address
MCNAMEE ALEXANDER Secretary 3085 GAMBLE RD, MONTICELLO, FL, 32344

Vice President

Name Role Address
MCNAMEE FREDA E Vice President 3085 GAMBLE RD, MONTICELLO, FL, 32344

Treasurer

Name Role Address
MCNAMEE FREDA E Treasurer 3085 GAMBLE RD, MONTICELLO, FL, 32344

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-30 3085 GAMBLE RD, MONTICELLO, FL 32344 No data
CHANGE OF MAILING ADDRESS 2023-03-30 3085 GAMBLE RD, MONTICELLO, FL 32344 No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-30 3085 GAMBLE RD, MONTICELLO, FL 32344 No data
REINSTATEMENT 2010-06-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State