Search icon

AMICUS MEDICAL GROUP, INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: AMICUS MEDICAL GROUP, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMICUS MEDICAL GROUP, 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: 25 Oct 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Jan 2024 (a year ago)
Document Number: P10000087326
FEI/EIN Number 273974953

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

Address: 500 WEST MAIN STREET, LOUISVILLE, KY, 40202, US
Mail Address: 500 WEST MAIN STREET, LOUISVILLE, KY, 40202, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUCKINGHAM RENEE J President 500 WEST MAIN STREET, LOUISVILLE, KY, 40202
RUSCHELL JOSEPH M Director 500 WEST MAIN STREET, LOUISVILLE, KY, 40202
DIAMOND SUSAN M Chief Financial Officer 500 WEST MAIN STREET, LOUISVILLE, KY, 40202
ATKINS MATT Director 500 WEST MAIN STREET, LOUISVILLE, KY, 40202
EDWARDS DOUGLAS A Seni 500 WEST MAIN STREET, LOUISVILLE, KY, 40202
FELD DANIEL J Director 500 WEST MAIN STREET, LOUISVILLE, KY, 40202
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Form 5500 Series

Employer Identification Number (EIN):
273974953
Plan Year:
2022
Number Of Participants:
50
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
158
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
49
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
186
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
58
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-30 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REINSTATEMENT 2024-01-29 - -
CHANGE OF PRINCIPAL ADDRESS 2024-01-29 500 WEST MAIN STREET, LOUISVILLE, KY 40202 -
CHANGE OF MAILING ADDRESS 2024-01-29 500 WEST MAIN STREET, LOUISVILLE, KY 40202 -
REGISTERED AGENT NAME CHANGED 2024-01-29 CT CORPORATION SYSTEM -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
AMENDMENT 2019-03-08 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-01-30
REINSTATEMENT 2024-01-29
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-16
Amendment 2019-03-08
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-02

USAspending Awards / Financial Assistance

Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
2614700.00
Total Face Value Of Loan:
2614700.00

Paycheck Protection Program

Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2614700
Current Approval Amount:
2614700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2644786.96

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State