Search icon

AMBER CARBAUGH RUTHERFORD, PA

Company Details

Entity Name: AMBER CARBAUGH RUTHERFORD, PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Jun 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Mar 2017 (8 years ago)
Document Number: P14000049495
FEI/EIN Number NOT APPLICABLE
Address: 2822 BRYAN RD, BRANDON, FL, 33511, US
Mail Address: 2822 BRYAN RD, BRANDON, FL, 33511, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Rutherford Jared Agent 2822 BRYAN RD, BRANDON, FL, 33511

President

Name Role Address
RUTHERFORD AMBER C President 2822 BRYAN RD, BRANDON, FL, 33511

Director

Name Role Address
RUTHERFORD JARED Director 2822 BRYAN RD, BRANDON, FL, 33511

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000054924 RUTHERFORD REALTY GROUP EXPIRED 2015-06-06 2020-12-31 No data 433 ISLAND CAY WAY, APOLLO BEACH, FL, 33572

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-26 2822 BRYAN RD, BRANDON, FL 33511 No data
CHANGE OF MAILING ADDRESS 2020-01-26 2822 BRYAN RD, BRANDON, FL 33511 No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-26 2822 BRYAN RD, BRANDON, FL 33511 No data
REINSTATEMENT 2017-03-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2015-02-15 Rutherford, Jared No data

Documents

Name Date
ANNUAL REPORT 2024-04-07
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-01-26
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-04-03
REINSTATEMENT 2017-03-21
ANNUAL REPORT 2015-02-15
Domestic Profit 2014-06-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State