Search icon

AMY'S GARDEN, INCORPORATED

Company Details

Entity Name: AMY'S GARDEN, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 17 Jun 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Dec 2015 (9 years ago)
Document Number: P14000052440
FEI/EIN Number 37-1771575
Address: 4185 Lakeside Dr, JACKSONVILLE, FL 32210
Mail Address: 4185 Lakeside Dr, JACKSONVILLE, FL 32210
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
E. ELLIS ZAHRA, JR. Agent 4310 PABLO OAKS CT., JACKSONVILLE, FL 32224

President

Name Role Address
ARBUCKLE, AMY President 4185 Lakeside Dr, JACKSONVILLE, FL 32210

Secretary

Name Role Address
ARBUCKLE, AMY Secretary 4185 Lakeside Dr, JACKSONVILLE, FL 32210

Treasurer

Name Role Address
ARBUCKLE, AMY Treasurer 4185 Lakeside Dr, JACKSONVILLE, FL 32210

Director

Name Role Address
ARBUCKLE, AMY Director 4185 Lakeside Dr, JACKSONVILLE, FL 32210

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-05-19 4185 Lakeside Dr, JACKSONVILLE, FL 32210 No data
CHANGE OF MAILING ADDRESS 2016-05-19 4185 Lakeside Dr, JACKSONVILLE, FL 32210 No data
REINSTATEMENT 2015-12-13 No data No data
REGISTERED AGENT NAME CHANGED 2015-12-13 E. ELLIS ZAHRA, JR. No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2015-07-16 4310 PABLO OAKS CT., JACKSONVILLE, FL 32224 No data

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-04-04
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-05-19

Date of last update: 20 Feb 2025

Sources: Florida Department of State