Search icon

ASSET MONITORING SOLUTIONS, INC

Company Details

Entity Name: ASSET MONITORING SOLUTIONS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Nov 2011 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Oct 2020 (4 years ago)
Document Number: P11000097129
FEI/EIN Number 320358319
Address: 400 North Main Street, Gainesville, FL, 32601, US
Mail Address: 400 North Main Street, Gainesville, FL, 32601, US
ZIP code: 32601
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role
A&A REGISTERED AGENT, INC. Agent

President

Name Role Address
McClellan Nicholas President 135 San Lorenzo Ave., Coral Gables, FL, 33146

Chairman

Name Role Address
McClellan Nicholas Chairman 135 San Lorenzo Ave., Coral Gables, FL, 33146
Handa Ajay Chairman 135 San Lorenzo Ave., Coral Gables, FL, 33146

Chief Operating Officer

Name Role Address
Chesworth Scott Chief Operating Officer 135 San Lorenzo Ave., Coral Gables, FL, 33146

Secretary

Name Role Address
Handa Ajay Secretary 135 San Lorenzo Ave., Coral Gables, FL, 33146

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 400 North Main Street, Suite 400B, Gainesville, FL 32601 No data
CHANGE OF MAILING ADDRESS 2024-04-30 400 North Main Street, Suite 400B, Gainesville, FL 32601 No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-29 135 San Lorenzo Ave., Suite 820, Coral Gables, FL 33146 No data
REGISTERED AGENT NAME CHANGED 2024-01-29 A&A Registered Agent, Inc. No data
AMENDMENT 2020-10-06 No data No data
AMENDMENT 2020-10-02 No data No data
REINSTATEMENT 2014-02-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-01-29
Amendment 2020-10-06
Amendment 2020-10-02
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-01-15

Date of last update: 03 Feb 2025

Sources: Florida Department of State