Entity Name: | AME POWER SOLUTIONS, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 09 Oct 2017 (7 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 05 Mar 2018 (7 years ago) |
Document Number: | P17000081028 |
FEI/EIN Number | 82-3041488 |
Address: | 2139 N University Dr, Coral Springs, FL, 33071, US |
Mail Address: | 8763 Forest Hills Blvd, Coral Springs, FL, 33065, US |
ZIP code: | 33071 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
METELLUS WILNY | Agent | 8763 Forest Hills Blvd, Coral Springs, FL, 33065 |
Name | Role | Address |
---|---|---|
Metellus Wilny | President | 8763 Forest Hills Blvd, Coral Springs, FL, 33065 |
Name | Role | Address |
---|---|---|
Accius Frisnel | Vice President | 12169 NW 52 CT, Coral Springs, FL, 33076 |
Name | Role | Address |
---|---|---|
METELLUS NAHOMIE | Manager | 8763 Forest Hills Blvd, Coral Springs, FL, 33065 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-09 | 2139 N University Dr, 2150, Coral Springs, FL 33071 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-09 | 2139 N University Dr, 2150, Coral Springs, FL 33071 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-12 | 8763 Forest Hills Blvd, Coral Springs, FL 33065 | No data |
NAME CHANGE AMENDMENT | 2018-03-05 | AME POWER SOLUTIONS, INC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2023-01-03 |
ANNUAL REPORT | 2022-01-11 |
ANNUAL REPORT | 2021-01-10 |
ANNUAL REPORT | 2020-01-06 |
ANNUAL REPORT | 2019-02-12 |
Reg. Agent Change | 2018-06-27 |
Name Change | 2018-03-05 |
Domestic Profit | 2017-10-09 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State