Search icon

AUTOMATOR MARKING SYSTEMS INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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