Search icon

SAM'S PROPERTIES INC. - Florida Company Profile

Company Details

Entity Name: SAM'S PROPERTIES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SAM'S PROPERTIES 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 19 Dec 1949 (75 years ago)
Date of dissolution: 03 Nov 1999 (26 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Nov 1999 (26 years ago)
Document Number: 159925
FEI/EIN Number 590754770

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

Address: 11251 SW 72ND CT, MIAMI, FL, 33156, US
Mail Address: 11251 S.W. 72 COURT, MIAMI, FL, 33156
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEISSEL ROY President 11251 SW 72 COURT, MIAMI, FL, 33156
WEISSEL ROY Director 11251 SW 72 COURT, MIAMI, FL, 33156
WEISSEL JUDITH S Agent 11251 S.W. 72 COURT, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1999-11-03 - -
CHANGE OF PRINCIPAL ADDRESS 1998-03-11 11251 SW 72ND CT, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 1997-08-08 11251 SW 72ND CT, MIAMI, FL 33156 -
REGISTERED AGENT NAME CHANGED 1997-08-08 WEISSEL, JUDITH S -
REGISTERED AGENT ADDRESS CHANGED 1997-08-08 11251 S.W. 72 COURT, MIAMI, FL 33156 -
REINSTATEMENT 1996-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
Voluntary Dissolution 1999-11-03
ANNUAL REPORT 1999-05-07
ANNUAL REPORT 1998-03-11
ANNUAL REPORT 1997-08-08
ANNUAL REPORT 1995-04-14

Date of last update: 02 May 2025

Sources: Florida Department of State