SAMUEL, SON & CO., INC. - Florida Company Profile

Entity Name: | SAMUEL, SON & CO., INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 08 Nov 2001 (24 years ago) |
Date of dissolution: | 20 Dec 2018 (7 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 20 Dec 2018 (7 years ago) |
Document Number: | F01000005831 |
FEI/EIN Number | 223258593 |
Address: | 820 Bear Tavern Road,, TRENTON, NJ, 08628, US |
Mail Address: | 820 Bear Tavern Road,, TRENTON, NJ, 08628, US |
Place of Formation: | NEW JERSEY |
Name | Role | Address |
---|---|---|
CHISHOLM WILLIAM T | Director | 2360 DIXIE ROAD, MISSISSAUGA, L4Y1Z |
CHUNG CECILE | Secretary | 2360 Dixie Road, Mississauga, ON, L4Y1Z |
SAMUEL MARK C | Director | 2360 DIXIE ROAD, MISSISSAUGA, L4Y1Z |
BROMLEY ALAN E | Director | 4334 WALDEN AVENUE, LANCASTER, NY, 14086 |
Mitskovski Suzanne | Director | 4334 Walden Ave, Lancaster, NY, 14086 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2018-12-20 | - | - |
REGISTERED AGENT CHANGED | 2018-12-20 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-15 | 820 Bear Tavern Road,, TRENTON, NJ 08628 | - |
CHANGE OF MAILING ADDRESS | 2018-01-15 | 820 Bear Tavern Road,, TRENTON, NJ 08628 | - |
NAME CHANGE AMENDMENT | 2004-12-01 | SAMUEL, SON & CO., INC. | - |
CANCEL ADM DISS/REV | 2004-11-24 | - | - |
REVOKED FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
Withdrawal | 2018-12-20 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-04-03 |
Reg. Agent Change | 2016-09-21 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-02-26 |
ANNUAL REPORT | 2014-04-15 |
ANNUAL REPORT | 2013-04-02 |
ANNUAL REPORT | 2012-04-16 |
ANNUAL REPORT | 2011-04-25 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State