Search icon

AMTEL SOUTH, INC.

Company Details

Entity Name: AMTEL SOUTH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Oct 1999 (25 years ago)
Document Number: P99000095054
FEI/EIN Number 593605487
Address: 3900 Mannix Drive #108, NAPLES, FL, 34114, US
Mail Address: 3900 Mannix Drive #108, NAPLES, FL, 34114, US
ZIP code: 34114
County: Collier
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AMTEL SOUTH 401(K) PLAN 2023 593605487 2024-07-22 AMTEL SOUTH, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 238210
Sponsor’s telephone number 2393045215
Plan sponsor’s address 3900 MANNIX DRIVE #108, NAPLES, FL, 34114

Signature of

Role Plan administrator
Date 2024-07-22
Name of individual signing CHRIS HORNE
Valid signature Filed with authorized/valid electronic signature
AMTEL SOUTH 401(K) PLAN 2022 593605487 2023-07-17 AMTEL SOUTH, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 238210
Sponsor’s telephone number 2393045215
Plan sponsor’s address 3900 MANNIX DRIVE #108, NAPLES, FL, 34114

Signature of

Role Plan administrator
Date 2023-07-17
Name of individual signing CHRIS HORNE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
LEWIS ALFRED W Agent 9064 GERVAIS CIRCLE, NAPLES, FL, 34120

President

Name Role Address
LEWIS ALFRED W President 9064 GERVAIS CIRCLE, NAPLES, FL, 34120

Secretary

Name Role Address
KOBLEUR MARIA ROSA Secretary 3545 29TH AVE NE, Naples, FL, 34120

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-09 LEWIS, ALFRED W No data
REGISTERED AGENT ADDRESS CHANGED 2025-01-09 9064 GERVAIS CIRCLE, UNIT 108, NAPLES, FL 34120 No data
CHANGE OF PRINCIPAL ADDRESS 2019-02-12 3900 Mannix Drive #108, NAPLES, FL 34114 No data
CHANGE OF MAILING ADDRESS 2019-02-12 3900 Mannix Drive #108, NAPLES, FL 34114 No data

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-01-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State