Search icon

AMT SIGNS, INC.

Company Details

Entity Name: AMT SIGNS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 07 Mar 2018 (7 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P18000022600
FEI/EIN Number 82-4746584
Address: 1049 sw haleyberry ave, PORT ST LUCIE, FL 34953
Mail Address: 1049 sw haleyberry ave, PORT ST LUCIE, FL 34953
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
TESAURO, JOSEPH Agent 1049 sw haleyberry ave, PORT ST LUCIE, FL 34953

President

Name Role Address
TESAURO, JOSEPH President 1049 sw haleyberry ave, PORT ST LUCIE, FL 34953

Vice President

Name Role Address
TESAURO, JOSEPH Vice President 1049 sw haleyberry ave, PORT ST LUCIE, FL 34953

Secretary

Name Role Address
TESAURO, JOSEPH Secretary 1049 sw haleyberry ave, PORT ST LUCIE, FL 34953

Treasurer

Name Role Address
TESAURO, JOSEPH Treasurer 1049 sw haleyberry ave, PORT ST LUCIE, FL 34953

Director

Name Role Address
TESAURO, JOSEPH Director 1049 sw haleyberry ave, PORT ST LUCIE, FL 34953

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000033642 AMT SIGNS EXPIRED 2018-03-12 2023-12-31 No data 326 SE NARANJA AVE, PORT ST LUCIE, FL, 34893

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-01-27 1049 sw haleyberry ave, PORT ST LUCIE, FL 34953 No data
CHANGE OF MAILING ADDRESS 2019-01-27 1049 sw haleyberry ave, PORT ST LUCIE, FL 34953 No data
REGISTERED AGENT ADDRESS CHANGED 2019-01-27 1049 sw haleyberry ave, PORT ST LUCIE, FL 34953 No data

Documents

Name Date
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-01-27
Domestic Profit 2018-03-07

Date of last update: 17 Feb 2025

Sources: Florida Department of State