Search icon

AMY RUFF, P.A. - Florida Company Profile

Company Details

Entity Name: AMY RUFF, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMY RUFF, P.A. 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: 19 Aug 2015 (10 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 19 Sep 2017 (8 years ago)
Document Number: P15000069962
FEI/EIN Number 47-4876379

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

Address: 375 Emerson Plaza, Altamonte Springs, FL, 32701, US
Mail Address: 327 Emerson Plaza, Altamonte Springs, FL, 32701, US
ZIP code: 32701
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ruff Amy President 375 Emerson Plaza, Altamonte Springs, FL, 32701
RUFF AMY Agent 375 Emerson Plaza, Altamonte Springs, FL, 32701

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-21 375 Emerson Plaza, # 615, Altamonte Springs, FL 32701 -
CHANGE OF MAILING ADDRESS 2023-02-21 375 Emerson Plaza, # 615, Altamonte Springs, FL 32701 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-21 375 Emerson Plaza, # 615, Altamonte Springs, FL 32701 -
REGISTERED AGENT NAME CHANGED 2020-01-20 RUFF, AMY -
NAME CHANGE AMENDMENT 2017-09-19 AMY RUFF, P.A. -
REINSTATEMENT 2016-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-03-12
Name Change 2017-09-19
ANNUAL REPORT 2017-01-09
REINSTATEMENT 2016-10-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State