Search icon

AMY HECK MANGIONE PA - Florida Company Profile

Company Details

Entity Name: AMY HECK MANGIONE PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMY HECK MANGIONE PA 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: 16 Apr 2014 (11 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 13 May 2024 (10 months ago)
Document Number: P14000034488
FEI/EIN Number 46-5384902

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

Address: 1808 TAMIAMI TRAIL D-2, PORT CHARLOTTE, FL, 33948, US
Mail Address: 194 Evaro Dr, Port Charlotte, FL, 33954, US
ZIP code: 33948
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mangione AMY H President 194 Evaro Dr, Port Charlotte, FL, 33954
Mangione AMY H Agent 194 Evaro Dr, Port Charlotte, FL, 33954

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2024-05-13 AMY HECK MANGIONE PA -
REGISTERED AGENT NAME CHANGED 2024-02-17 Mangione, AMY Heck -
CHANGE OF MAILING ADDRESS 2023-01-20 1808 TAMIAMI TRAIL D-2, PORT CHARLOTTE, FL 33948 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-20 194 Evaro Dr, Port Charlotte, FL 33954 -
CHANGE OF PRINCIPAL ADDRESS 2015-01-10 1808 TAMIAMI TRAIL D-2, PORT CHARLOTTE, FL 33948 -

Documents

Name Date
Name Change 2024-05-13
ANNUAL REPORT 2024-02-17
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State