Search icon

AMY CELESTE PUTO, P.A. - Florida Company Profile

Company Details

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

AMY CELESTE PUTO, 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: 20 Jan 2004 (21 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P04000014643
FEI/EIN Number 200625859

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

Address: 11050 OVERSEAS HWY, MARATHON, FL, 33050
Mail Address: 995 75TH STREET OCEAN WEST, MARATHON, FL, 33050
ZIP code: 33050
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVID L. MANZ, ESQ. Agent 5800 OVERSEAS HWY., MARATHON, FL, 33050
PUTO AMY CELESTE President 11050 OVERSEAS HWY, MARATHON, FL, 33050

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF MAILING ADDRESS 2010-04-24 11050 OVERSEAS HWY, MARATHON, FL 33050 -
CHANGE OF PRINCIPAL ADDRESS 2006-01-17 11050 OVERSEAS HWY, MARATHON, FL 33050 -
REGISTERED AGENT NAME CHANGED 2005-01-21 DAVID L. MANZ, ESQ. -
REGISTERED AGENT ADDRESS CHANGED 2005-01-21 5800 OVERSEAS HWY., SUITE 40, MARATHON, FL 33050 -

Documents

Name Date
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-04-24
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-03-31
ANNUAL REPORT 2007-01-11
ANNUAL REPORT 2006-01-17
ANNUAL REPORT 2005-01-21
Domestic Profit 2004-01-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State