Search icon

AMAG TECHNOLOGY, INC. - Florida Company Profile

Company Details

Entity Name: AMAG TECHNOLOGY, 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: 16 May 1990 (35 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Feb 2017 (8 years ago)
Document Number: P29378
FEI/EIN Number 954146511

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

Address: 2205 W. 126th St., Hawthorne, CA, 90250, US
Mail Address: 2205 W. 126th St., Hawthorne, CA, 90250, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Jones Steven S President 450 Exchange, Irvine, CA, 92602
Buckman David I Secretary 161 Washington Street, Conshohocken, PA, 19428
Brandt Timothy E Treasurer 450 Exchange, Irvine, CA, 92602
Peterson Nancy R Asst 161 Washington Street, Conshohocken, PA, 19428
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-23 2205 W. 126th St., Suite B, Hawthorne, CA 90250 -
CHANGE OF MAILING ADDRESS 2021-04-23 2205 W. 126th St., Suite B, Hawthorne, CA 90250 -
REINSTATEMENT 2017-02-27 - -
REGISTERED AGENT NAME CHANGED 2017-02-27 CORPORATION SERVICE COMPANY -
REVOKED FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2011-08-31 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REINSTATEMENT 2009-04-24 - -
REVOKED FOR ANNUAL REPORT 2008-09-26 - -
NAME CHANGE AMENDMENT 2002-12-30 AMAG TECHNOLOGY, INC. -
NAME CHANGE AMENDMENT 1998-01-15 GROUP 4 SECURITAS TECHNOLOGY CORPORATION -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000452472 ACTIVE 1000001002337 COLUMBIA 2024-07-10 2034-07-17 $ 374.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J24000452464 ACTIVE 1000001002336 COLUMBIA 2024-07-10 2044-07-17 $ 16,673.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-23
AMENDED ANNUAL REPORT 2018-07-02
ANNUAL REPORT 2018-01-29
REINSTATEMENT 2017-02-27
ANNUAL REPORT 2015-03-31

Date of last update: 03 Apr 2025

Sources: Florida Department of State