Search icon

THE AMEX GROUP, INC.

Company Details

Entity Name: THE AMEX GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 Feb 2015 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Jul 2024 (7 months ago)
Document Number: P15000018305
FEI/EIN Number 47-3222113
Address: 28360 Old 41 Road, Bonita Springs, FL, 34135, US
Mail Address: 28360 Old 41 Road, Bonita Springs, FL, 34135, US
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
MONAGA AILIN Agent 28360 Old 41 Road, Bonita Springs, FL, 34135

President

Name Role Address
MELONEY RICHARD DSR President 28360 OLD 41 ROAD, BONITA SPRINGS, FL, 34135

Director

Name Role Address
MELONEY RICHARD D Director 28360 OLD 41 ROAD, BONITA SPRINGS, FL, 34135

Chief Financial Officer

Name Role Address
SANFILIPPO MICHAEL Chief Financial Officer 28360 Old 41 Road, Bonita Springs, FL, 34135

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000069466 O3 HYGIENICS EXPIRED 2017-06-26 2022-12-31 No data 27499 RIVERVIEW CENTER BLVD., SUITE 229, BONITA SPRINGS, FL, 34134
G17000069467 O3 HYGIENICS AMERICA EXPIRED 2017-06-26 2022-12-31 No data 27499 RIVERVIEW CENTER BLVD., SUITE 229, BONITA SPRINGS, FL, 34134
G16000103089 AMEX FLORIDA ACTIVE 2016-09-20 2026-12-31 No data 13500 TAMIAMI TRAIL N., #2, NAPLES, FL, 34110
G16000052735 AMEXFL EXPIRED 2016-05-26 2021-12-31 No data PO BOX 1208, LEHIGH ACRES, FL, 33970

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-07 28360 Old 41 Road, SUITE #10, Bonita Springs, FL 34135 No data
AMENDMENT 2024-07-11 No data No data
CHANGE OF PRINCIPAL ADDRESS 2024-02-05 28360 Old 41 Road, SUITE #10, Bonita Springs, FL 34135 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-05 28360 Old 41 Road, SUITE #10, Bonita Springs, FL 34135 No data
CHANGE OF MAILING ADDRESS 2022-03-14 28360 Old 41 Road, SUITE #10, Bonita Springs, FL 34135 No data
AMENDMENT 2017-09-28 No data No data
AMENDMENT AND NAME CHANGE 2017-07-14 THE AMEX GROUP, INC. No data

Documents

Name Date
Amendment 2024-07-11
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-01-16
Amendment 2017-09-28
Amendment and Name Change 2017-07-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State