Entity Name: | AMY HARVEY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AMY HARVEY, 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: | 04 Jun 2007 (18 years ago) |
Document Number: | P07000065867 |
FEI/EIN Number |
260283544
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8107 PENSACOLA BLVD, SUITE A, PENSACOLA, FL, 32534, US |
Mail Address: | 601 PINEBROOK CIR, CANTONMENT, FL, 32533, US |
ZIP code: | 32534 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HARVEY AMY L | President | 8107 PENSACOLA BLVD, PENSACOLA, FL, 32534 |
HARVEY, JR. ROBERT E | Vice President | 8107 PENSACOLA BLVD., PENSACOLA, FL, 32534 |
HARVEY AMY | Agent | 8107 PENSACOLA BLVD STE A, PENSACOLA, FL, 32534 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-03-01 | 8107 PENSACOLA BLVD, SUITE A, PENSACOLA, FL 32534 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-13 | HARVEY, AMY | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-13 | 8107 PENSACOLA BLVD STE A, PENSACOLA, FL 32534 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-10 | 8107 PENSACOLA BLVD, SUITE A, PENSACOLA, FL 32534 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-20 |
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-02-06 |
ANNUAL REPORT | 2022-04-16 |
ANNUAL REPORT | 2021-03-01 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-01-31 |
Reg. Agent Change | 2018-04-13 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-02-16 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State