Search icon

AMY HARVEY, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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