Detail by Officer/Registered Agent Name

Foreign Profit Corporation

AMP TRUCKING, INC.

Filing Information
F94000004645 59-3264367 09/08/1994 DE ACTIVE
Principal Address
4800 STATE ROAD 60 EAST
MULBERRY, FL 33860

Changed: 04/29/2021
Mailing Address
4800 STATE ROAD 60 EAST
MULBERRY, FL 33860

Changed: 04/29/2021
Registered Agent Name & Address CT CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 02/15/2013

Address Changed: 01/24/2017
Officer/Director Detail Name & Address

Title President, CEO, Director

Katz, Emanuel
4800 State Road 60 East
Mulberry, FL 33860

Title VP

MASTRIA, FRANK
4800 State Road 60 East
Mulberry, FL 33860

Title Treasurer

KARIMDJEE, KOUSSAY
4800 State Road 60 East
Mulberry, FL 33860

Title Secretary

Mansur Ratka , Dori L.
900 First Avenue
King of Prussia, PA 19406

Title Asst. Secretary

Orr, Jacquelyn
900 First Avenue
King of Prussia, PA 19406

Title Director

MCCARTHY, PATRICIA
900 First Avenue
King of Prussia, PA 19406

Title Director

O'DONOVAN, ANTHONY
900 First Avenue
King of Prussia, PA 19406

Title Asst. Treasurer

Renner, Matthew
900 First Avenue
King of Prussia, PA 19406

Annual Reports
Report YearFiled Date
2022 04/08/2022
2023 05/10/2023
2024 05/01/2024

Document Images
05/01/2024 -- ANNUAL REPORT View image in PDF format
05/10/2023 -- ANNUAL REPORT View image in PDF format
04/08/2022 -- ANNUAL REPORT View image in PDF format
04/29/2021 -- ANNUAL REPORT View image in PDF format
05/01/2020 -- ANNUAL REPORT View image in PDF format
04/10/2019 -- ANNUAL REPORT View image in PDF format
04/27/2018 -- ANNUAL REPORT View image in PDF format
04/18/2017 -- ANNUAL REPORT View image in PDF format
04/20/2016 -- ANNUAL REPORT View image in PDF format
03/09/2015 -- ANNUAL REPORT View image in PDF format
04/03/2014 -- ANNUAL REPORT View image in PDF format
04/01/2013 -- ANNUAL REPORT View image in PDF format
02/15/2013 -- Reg. Agent Change View image in PDF format
03/23/2012 -- ANNUAL REPORT View image in PDF format
04/21/2011 -- ANNUAL REPORT View image in PDF format
04/20/2010 -- ANNUAL REPORT View image in PDF format
02/04/2010 -- Reg. Agent Change View image in PDF format
02/17/2009 -- ANNUAL REPORT View image in PDF format
03/17/2008 -- ANNUAL REPORT View image in PDF format
01/18/2007 -- ANNUAL REPORT View image in PDF format
02/21/2006 -- ANNUAL REPORT View image in PDF format
04/27/2005 -- ANNUAL REPORT View image in PDF format
04/19/2004 -- ANNUAL REPORT View image in PDF format
01/23/2003 -- ANNUAL REPORT View image in PDF format
02/25/2002 -- ANNUAL REPORT View image in PDF format
01/24/2001 -- ANNUAL REPORT View image in PDF format
02/29/2000 -- ANNUAL REPORT View image in PDF format
03/06/1999 -- ANNUAL REPORT View image in PDF format
03/19/1998 -- ANNUAL REPORT View image in PDF format
04/10/1997 -- ANNUAL REPORT View image in PDF format
02/27/1996 -- ANNUAL REPORT View image in PDF format
02/14/1995 -- ANNUAL REPORT View image in PDF format