Search icon

AUTOMATED MOTOR SHADE SYSTEMS INC.

Company Details

Entity Name: AUTOMATED MOTOR SHADE SYSTEMS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Jul 1999 (26 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 10 Oct 2005 (19 years ago)
Document Number: P99000063764
FEI/EIN Number 650940974
Address: 9489 US1 SOUTH, ST. AUGUSTINE, FL, 32086, US
Mail Address: 9489 US1 SOUTH, ST. AUGUSTINE, FL, 32086, US
ZIP code: 32086
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
Rakitin Alan I Agent 9489 US1 SOUTH, ST. AUGUSTINE, FL, 32086

President

Name Role Address
RAKITIN ALAN President 115 E. PINE HOLLOW TRAIL, ST. AUGUSTINE, FL, 32086

Secretary

Name Role Address
RAKITIN ALAN Secretary 115 E. PINE HOLLOW TRAIL, ST. AUGUSTINE, FL, 32086

Treasurer

Name Role Address
RAKITIN ALAN Treasurer 115 E. PINE HOLLOW TRAIL, ST. AUGUSTINE, FL, 32086

Director

Name Role Address
RAKITIN ALAN Director 115 E. PINE HOLLOW TRAIL, ST. AUGUSTINE, FL, 32086

Vice President

Name Role Address
RAKITIN OLGA Vice President 115 E. PINE HOLLOW TRAIL, ST. AUGUSTINE, FL, 32086

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-01-08 Rakitin, Alan Ira No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-08 9489 US1 SOUTH, ST. AUGUSTINE, FL 32086 No data
CHANGE OF PRINCIPAL ADDRESS 2016-02-02 9489 US1 SOUTH, ST. AUGUSTINE, FL 32086 No data
CHANGE OF MAILING ADDRESS 2016-02-02 9489 US1 SOUTH, ST. AUGUSTINE, FL 32086 No data
AMENDMENT AND NAME CHANGE 2005-10-10 AUTOMATED MOTOR SHADE SYSTEMS INC. No data

Documents

Name Date
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-01-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State