Search icon

AMTEX-N.M.S., INC.

Company Details

Entity Name: AMTEX-N.M.S., INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
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 58-1895025
Address: 5301 W. Madison St., Phoenix, AZ 85043
Mail Address: 5301 W. Madison St., Phoenix, AZ 85043
Place of Formation: GEORGIA

Agent

Name Role
NRAI SERVICES, INC. Agent

Chief Financial Officer

Name Role Address
Lahmann, Robert Chief Financial Officer 5301 W. Madison St., Phoenix, AZ 85043

Secretary

Name Role Address
Pettit, Peter Secretary 5301 W. Madison St., Phoenix, AZ 85043

Vice President

Name Role Address
Pettit, Peter Vice President 5301 W. Madison St., Phoenix, AZ 85043
STUBBS, CHARLES Vice President 5301 W. Madison St., Phoenix, AZ 85043

Director

Name Role Address
Pettit, Peter Director 5301 W. Madison St., Phoenix, AZ 85043
STUBBS, CHARLES Director 5301 W. Madison St., Phoenix, AZ 85043
MCLEOD, ELLE Director 5301 W. Madison St., Phoenix, AZ 85043

Chief Executive Officer

Name Role Address
PROCUNIER, RONALD Chief Executive Officer 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 No data 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 No data
CHANGE OF PRINCIPAL ADDRESS 2023-03-09 5301 W. Madison St., Phoenix, AZ 85043 No data
CHANGE OF MAILING ADDRESS 2023-03-09 5301 W. Madison St., Phoenix, AZ 85043 No data
REGISTERED AGENT NAME CHANGED 2023-03-09 NRAI SERVICES, INC. No data
REINSTATEMENT 2000-12-05 No data No data
REVOKED FOR ANNUAL REPORT 1999-09-24 No data No data
NAME CHANGE AMENDMENT 1999-02-15 AMTEX-N.M.S., INC. No data
NAME CHANGE AMENDMENT 1987-12-10 SPACE MASTER MANUFACTURING, INC. No data

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: 04 Feb 2025

Sources: Florida Department of State