Search icon

AMTEX-N.M.S., INC. - Florida Company Profile

Company Details

Entity Name: AMTEX-N.M.S., INC.
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: 03 Apr 1987 (38 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Dec 2000 (24 years ago)
Document Number: P13907
FEI/EIN Number 581895025

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

Address: 5301 W. Madison St., Phoenix, AZ, 85043, US
Mail Address: 5301 W. Madison St., Phoenix, AZ, 85043, US
Place of Formation: GEORGIA

Key Officers & Management

Name Role Address
NRAI SERVICES, INC. Agent -
Lahmann Robert Chief Financial Officer 5301 W. Madison St., Phoenix, AZ, 85043
Pettit Peter Secretary 5301 W. Madison St., Phoenix, AZ, 85043
PROCUNIER RONALD Chief Executive Officer 5301 W. Madison St., Phoenix, AZ, 85043
STUBBS CHARLES Vice President 5301 W. Madison St., Phoenix, AZ, 85043
MCLEOD ELLE Director 5301 W. Madison St., Phoenix, AZ, 85043

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000015281 SOUTHEAST MODULAR MANUFACTURING ACTIVE 2020-02-03 2025-12-31 - 2500 INDUSTRIAL ST, LEESBURG, FL, 34748

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-09 1200 South Pine Island Road, Plantation, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-09 5301 W. Madison St., Phoenix, AZ 85043 -
CHANGE OF MAILING ADDRESS 2023-03-09 5301 W. Madison St., Phoenix, AZ 85043 -
REGISTERED AGENT NAME CHANGED 2023-03-09 NRAI SERVICES, INC. -
REINSTATEMENT 2000-12-05 - -
REVOKED FOR ANNUAL REPORT 1999-09-24 - -
NAME CHANGE AMENDMENT 1999-02-15 AMTEX-N.M.S., INC. -
NAME CHANGE AMENDMENT 1987-12-10 SPACE MASTER MANUFACTURING, INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-03-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State