Search icon

AMT USA CORP.

Company Details

Entity Name: AMT USA CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Dec 2011 (13 years ago)
Document Number: P11000103695
FEI/EIN Number 453984122
Address: 10182 Hart Branch Circle, ORLANDO, FL, 32832, US
Mail Address: 10182 Hart Branch Circle, ORLANDO, FL, 32832, US
ZIP code: 32832
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Matravolgyi Carla C Agent 10182 Hart Branch Circle, ORLANDO, FL, 32832

Secretary

Name Role Address
VICENTIN CASSIO A Secretary RUA FRANCISCO TELES 84, JUNDIAI, 13202

President

Name Role Address
MATRAVOLGYI GABRIEL President R BARAO DO TRIUNFO 73 CJ 82, SAO PAULO, 04602

Vice President

Name Role Address
MATRAVOLGYI CARLA C Vice President 10182 HART BRANCH CIR, ORLANDO, FL, 32832

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-19 10182 Hart Branch Circle, ORLANDO, FL 32832 No data
CHANGE OF MAILING ADDRESS 2021-04-19 10182 Hart Branch Circle, ORLANDO, FL 32832 No data
REGISTERED AGENT NAME CHANGED 2021-04-19 Matravolgyi, Carla C No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-19 10182 Hart Branch Circle, ORLANDO, FL 32832 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000629775 TERMINATED 1000000479674 ORANGE 2013-03-04 2033-03-27 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-02-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State