Entity Name: | AUTOMATOR MARKING SYSTEMS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AUTOMATOR MARKING SYSTEMS INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
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: | 23 Dec 1996 (28 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 06 Apr 2020 (5 years ago) |
Document Number: | P96000104255 |
FEI/EIN Number |
251597263
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 475 DOUGLAS AVE, CHILLICOTHE, OH, 45601, US |
Mail Address: | 475 DOUGLAS AVE, CHILLICOTHE, OH, 45601, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
Pauchet Jean-Manuel | Director | 11 rue Auguste Comte, Lyon, 69002 |
Guibal Emmanuel | Vice President | Via Antonio Meucci, 8, Corsico MI, 20094 |
Simcox Anthony | Treasurer | 475 Douglas Ave., Chillicothe, OH, 45601 |
Thorelli Thomas H | Secretary | 70 W. Madison St., Chicago, IL, 60602 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-11-01 | Corporation Service Company | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-11-01 | 1201 Hays Street, Tallahassee, FL 32301 | - |
AMENDMENT AND NAME CHANGE | 2020-04-06 | AUTOMATOR MARKING SYSTEMS INC. | - |
REINSTATEMENT | 2019-10-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-20 | 475 DOUGLAS AVE, STE B, CHILLICOTHE, OH 45601 | - |
CHANGE OF MAILING ADDRESS | 2017-04-20 | 475 DOUGLAS AVE, STE B, CHILLICOTHE, OH 45601 | - |
NAME CHANGE AMENDMENT | 2014-09-08 | AUTOMATOR AMERICA INC. | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-11-01 |
ANNUAL REPORT | 2024-04-13 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-05-15 |
Amendment and Name Change | 2020-04-06 |
REINSTATEMENT | 2019-10-21 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-20 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State