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 |
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 | - |
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 | - |
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 |
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