Detail by Officer/Registered Agent Name

Foreign Profit Corporation

AMTEX-N.M.S., INC.

Filing Information
P13907 58-1895025 04/03/1987 GA ACTIVE REINSTATEMENT 12/05/2000
Principal Address
5301 W. Madison St.
Phoenix, AZ 85043

Changed: 03/09/2023
Mailing Address
5301 W. Madison St.
Phoenix, AZ 85043

Changed: 03/09/2023
Registered Agent Name & Address NRAI SERVICES, INC.
1200 South Pine Island Road
Plantation, FL 33324

Name Changed: 03/09/2023

Address Changed: 03/09/2023
Officer/Director Detail Name & Address

Title CFO

Lahmann, Robert
5301 W. Madison St.
Phoenix, AZ 85043

Title Secretary, VP, Director

Pettit, Peter
5301 W. Madison St.
Phoenix, AZ 85043

Title CEO

PROCUNIER, RONALD
5301 W. Madison St.
Phoenix, AZ 85043

Title VP, Director

STUBBS, CHARLES
5301 W. Madison St.
Phoenix, AZ 85043

Title Director

MCLEOD, ELLE
5301 W. Madison St.
Phoenix, AZ 85043

Annual Reports
Report YearFiled Date
2022 02/08/2022
2023 03/09/2023
2024 03/26/2024

Document Images
03/26/2024 -- ANNUAL REPORT View image in PDF format
03/09/2023 -- ANNUAL REPORT View image in PDF format
02/08/2022 -- ANNUAL REPORT View image in PDF format
03/30/2021 -- ANNUAL REPORT View image in PDF format
04/23/2020 -- ANNUAL REPORT View image in PDF format
04/18/2019 -- ANNUAL REPORT View image in PDF format
03/21/2018 -- ANNUAL REPORT View image in PDF format
03/17/2017 -- ANNUAL REPORT View image in PDF format
03/22/2016 -- ANNUAL REPORT View image in PDF format
03/26/2015 -- ANNUAL REPORT View image in PDF format
03/27/2014 -- ANNUAL REPORT View image in PDF format
03/25/2013 -- ANNUAL REPORT View image in PDF format
03/20/2012 -- ANNUAL REPORT View image in PDF format
03/22/2011 -- ANNUAL REPORT View image in PDF format
04/06/2010 -- ANNUAL REPORT View image in PDF format
03/20/2009 -- ANNUAL REPORT View image in PDF format
04/04/2008 -- ANNUAL REPORT View image in PDF format
05/09/2007 -- ANNUAL REPORT View image in PDF format
04/14/2006 -- ANNUAL REPORT View image in PDF format
04/28/2005 -- ANNUAL REPORT View image in PDF format
05/03/2004 -- ANNUAL REPORT View image in PDF format
04/21/2003 -- ANNUAL REPORT View image in PDF format
03/28/2002 -- ANNUAL REPORT View image in PDF format
03/20/2001 -- ANNUAL REPORT View image in PDF format
12/05/2000 -- REINSTATEMENT View image in PDF format
11/16/2000 -- Reg. Agent Resignation View image in PDF format
02/15/1999 -- Name Change View image in PDF format
11/12/1998 -- Reg. Agent Change View image in PDF format
10/16/1998 -- Reg. Agent Resignation View image in PDF format
05/20/1998 -- ANNUAL REPORT View image in PDF format
05/20/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format