Search icon

AMICK REALTY, INC. - Florida Company Profile

Company Details

Entity Name: AMICK REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMICK REALTY, INC. 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: 05 Apr 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2020 (4 years ago)
Document Number: P05000050348
FEI/EIN Number 542171576

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

Address: 3806 Tamiami Tr, POrt Charlotte, FL, 33952, US
Mail Address: 3806 Tamiami Tr, POrt Charlotte, FL, 33952, US
ZIP code: 33952
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMICK ROBERT A President 3806 Tamiami Tr, Port Charlotte, FL, 33952
AMICK ROBERT A Agent 3806 Tamiami Tr, Port Charlotte, FL, 33952

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-09-30 AMICK, ROBERT A -
REINSTATEMENT 2020-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2017-05-01 3806 Tamiami Tr, Port Charlotte, FL 33952 -
CHANGE OF PRINCIPAL ADDRESS 2016-05-04 3806 Tamiami Tr, A, POrt Charlotte, FL 33952 -
CHANGE OF MAILING ADDRESS 2016-05-04 3806 Tamiami Tr, A, POrt Charlotte, FL 33952 -
AMENDMENT 2005-07-01 - -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-07-07
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-04-15
REINSTATEMENT 2020-09-30
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-05-04
ANNUAL REPORT 2015-02-28

Date of last update: 03 Mar 2025

Sources: Florida Department of State