Search icon

AMY ROSKIN, P.A. - Florida Company Profile

Company Details

Entity Name: AMY ROSKIN, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMY ROSKIN, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Apr 2003 (22 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 19 Aug 2003 (22 years ago)
Document Number: P03000045035
FEI/EIN Number 651186395

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

Address: 500 Westover Drive, Sanford, NC, 27330, US
Mail Address: 500 Westover Drive, Sanford, NC, 27330, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSKIN AMY C Director 500 Westover Drive, Sanford, NC, 27330
Widmeyer Megan Director 500 Westover Drive, Sanford, NC, 27330
ROSKIN AMY Agent 18309 44th PL N, West Palm Beach, FL, 33470

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-08 500 Westover Drive, # 19212, Sanford, NC 27330 -
CHANGE OF MAILING ADDRESS 2023-02-08 500 Westover Drive, # 19212, Sanford, NC 27330 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-08 18309 44th PL N, West Palm Beach, FL 33470 -
REGISTERED AGENT NAME CHANGED 2010-09-14 ROSKIN, AMY -
NAME CHANGE AMENDMENT 2003-08-19 AMY ROSKIN, P.A. -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-02-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State