Search icon

LAW OFFICE OF AMY C. BOOHAKER, P.A. - Florida Company Profile

Company Details

Entity Name: LAW OFFICE OF AMY C. BOOHAKER, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAW OFFICE OF AMY C. BOOHAKER, P.A. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 19 Feb 2002 (23 years ago)
Date of dissolution: 30 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2021 (4 years ago)
Document Number: P02000020147
FEI/EIN Number 043599566

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 100 Third Avenue West, Suite 150, Bradenton, FL, 34205, US
Mail Address: PO Box 2098, Palmetto, FL, 34220, US
ZIP code: 34205
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Boohaker Amy C Director PO Box 2098, Palmetto, FL, 34220
BOOHAKER AMY C Agent 100 Third Avenue West, Suite 150, Bradenton, FL, 34205

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-30 - -
CHANGE OF MAILING ADDRESS 2020-01-15 100 Third Avenue West, Suite 150, Bradenton, FL 34205 -
CHANGE OF PRINCIPAL ADDRESS 2016-02-01 100 Third Avenue West, Suite 150, Bradenton, FL 34205 -
REGISTERED AGENT ADDRESS CHANGED 2016-02-01 100 Third Avenue West, Suite 150, Bradenton, FL 34205 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-04-30
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-01-23
ANNUAL REPORT 2014-02-04
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-01-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State