Search icon

SAMSONITE.COM, INC.

Company Details

Entity Name: SAMSONITE.COM, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 25 May 2000 (25 years ago)
Date of dissolution: 10 Jun 2010 (15 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 10 Jun 2010 (15 years ago)
Document Number: F00000003393
FEI/EIN Number 841033646
Address: 575 WEST STREET - SUITE 110, MANSFIELD, MA, 02048
Mail Address: 575 WEST STREET - SUITE 110, MANSFIELD, MA, 02048
Place of Formation: COLORADO

Director

Name Role Address
KORBAS TOM Director 575 WEST STREET, STE 110, MANSFIELD, MA, 02048
GENDREAU KYLE F Director 575 WEST STREET, SUITE 110, MANSFIELD, MA, 02048

President

Name Role Address
KORBAS TOM President 575 WEST STREET, STE 110, MANSFIELD, MA, 02048

Secretary

Name Role Address
GENDREAU KYLE F Secretary 575 WEST STREET, SUITE 110, MANSFIELD, MA, 02048

Treasurer

Name Role Address
GENDREAU KYLE F Treasurer 575 WEST STREET, SUITE 110, MANSFIELD, MA, 02048

Vice President

Name Role Address
WALDEN DONALD E Vice President 575 WEST STREET, SUITE 110, MANSFIELD, MA, 02048
COOPER ROBERT W Vice President 575 WEST ST., STE 110, MANSFIELD, MA, 02048

Assistant Treasurer

Name Role Address
WALDEN DONALD E Assistant Treasurer 575 WEST STREET, SUITE 110, MANSFIELD, MA, 02048

Assistant Secretary

Name Role Address
LIVINGSTON JOHN B Assistant Secretary 575 WEST STREET, SUITE 110, MANSFIELD, MA, 02048

Events

Event Type Filed Date Value Description
WITHDRAWAL 2010-06-10 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-06-10 575 WEST STREET - SUITE 110, MANSFIELD, MA 02048 No data
CHANGE OF MAILING ADDRESS 2010-06-10 575 WEST STREET - SUITE 110, MANSFIELD, MA 02048 No data
CANCEL ADM DISS/REV 2007-10-09 No data No data
REVOKED FOR ANNUAL REPORT 2007-09-14 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000815475 TERMINATED 1000000391453 LEON 2012-10-23 2032-10-31 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
Withdrawal 2010-06-10
ANNUAL REPORT 2010-04-06
ANNUAL REPORT 2009-04-14
Reg. Agent Change 2009-02-02
ANNUAL REPORT 2008-04-30
REINSTATEMENT 2007-10-09
ANNUAL REPORT 2006-04-20
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-04-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State