Detail by Officer/Registered Agent Name

Foreign Profit Corporation

AM MECHANICAL FLORIDA, INC.

Filing Information
F17000003728 82-1723291 08/17/2017 DE INACTIVE WITHDRAWAL 06/02/2023 NONE
Principal Address
3110 Woodcreek Drive
Downers Grove, IL 60515

Changed: 05/23/2023
Mailing Address
3110 WOODCREEK DRIVE
DOWNERS GROVE, IL 60515

Changed: 06/02/2023
Registered Agent Name & Address NONE
Registered Agent Revoked: 06/02/2023
Officer/Director Detail Name & Address

Title CEO, Director

DANNEGGER, BRADLEY J
3110 WOODCREEK DRIVE
DOWNERS GROVE, IL 60515

Title Managing Officer

MATA, ELLIOT J
3110 WOODCREEK DRIVE
DOWNERS GROVE, IL 60515

Title VP, Director

Cook, Jeffrey L.
900 North Rock Hill Road
Saint Louis, MO 63119

Title Treasurer

Holste, Stephen
8300 Eager Road, Suite 500
Brentwood, MO 63144

Title Authorized Signatory

Campagnolo, Anthony
3110 Woodcreek Drive
Downers Grove, IL 60515

Title Director

Bridell, Craig A.
7930 Clayton Road
Richmond Heights, MO 63117

Title COO

Stellakis, Leonidas
3110 Woodcreek Drive
Downers Grove, IL 60515

Title CFO, Director

Franke II, Charles E.
8300 Eager Road, Suite 500
Brentwood, MO 63144

Title VP

Kucaj, Greg
3110 Woodcreek Drive
Downers Grove, IL 60515

Title VP, Director

McLaughlin, Jason P.
4925 Greenville Ave, Suite 915
Dallas, TX 75206

Title VP, Director

McLaughlin, Jason P.
4925 Greenville Ave, Suite 915
Dallas, TX 75206

Title VP, Director

Pomerenke, Joseph
999 18th Street, Suite 2110 - South Tower
Denver, CO 80202

Title Secretary

Inman, Nancy
8300 Eager Road, Suite 500
Brentwood, MO 63144

Annual Reports
Report YearFiled Date
2021 01/11/2021
2022 04/29/2022
2023 05/23/2023