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
Changed: 03/09/2023
5301 W. Madison St.
Phoenix, AZ 85043
Phoenix, AZ 85043
Changed: 03/09/2023
Mailing Address
Changed: 03/09/2023
5301 W. Madison St.
Phoenix, AZ 85043
Phoenix, AZ 85043
Changed: 03/09/2023
Registered Agent Name & Address
NRAI SERVICES, INC.
Name Changed: 03/09/2023
Address Changed: 03/09/2023
1200 South Pine Island Road
Plantation, FL 33324
Plantation, FL 33324
Name Changed: 03/09/2023
Address Changed: 03/09/2023
Officer/Director Detail
Name & Address
Title CFO
Lahmann, Robert
Title Secretary, VP, Director
Pettit, Peter
Title CEO
PROCUNIER, RONALD
Title VP, Director
STUBBS, CHARLES
Title Director
MCLEOD, ELLE
Title CFO
Lahmann, Robert
5301 W. Madison St.
Phoenix, AZ 85043
Phoenix, AZ 85043
Title Secretary, VP, Director
Pettit, Peter
5301 W. Madison St.
Phoenix, AZ 85043
Phoenix, AZ 85043
Title CEO
PROCUNIER, RONALD
5301 W. Madison St.
Phoenix, AZ 85043
Phoenix, AZ 85043
Title VP, Director
STUBBS, CHARLES
5301 W. Madison St.
Phoenix, AZ 85043
Phoenix, AZ 85043
Title Director
MCLEOD, ELLE
5301 W. Madison St.
Phoenix, AZ 85043
Phoenix, AZ 85043
Annual Reports
Report Year | Filed Date |
2022 | 02/08/2022 |
2023 | 03/09/2023 |
2024 | 03/26/2024 |
Document Images