Search icon

SAMTEK, INC. - Florida Company Profile

Company Details

Entity Name: SAMTEK, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 04 Sep 2003 (22 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: F03000004450
FEI/EIN Number 200036884

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

Address: 430 Sir Phillips Drive, Davenport, FL, 33837, US
Mail Address: 430 Sir Phillips Drive, Davenport, FL, 33837, US
ZIP code: 33837
County: Polk
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
NAVEDO SAMUEL President 430 SIR PHILLIPS DRIVE, DAVENPORT, FL, 33837
NAVEDO MARYBEL Vice President 430 SIR PHILLIPS DRIVE, DAVENPORT, FL, 33837
NAVEDO MARYBEL President 430 SIR PHILLIPS DRIVE, DAVENPORT, FL, 33837
NAVEDO MARYBEL Secretary 430 SIR PHILLIPS DRIVE, DAVENPORT, FL, 33837
NAVEDO MARYBEL Treasurer 430 SIR PHILLIPS DRIVE, DAVENPORT, FL, 33837
BUCO MICHAEL ASr. Agent 411 SIR PHILLIP DRIVE, DAVENPORT, FL, 33837

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08329900286 WOOF MEOW PETS EXPIRED 2008-11-24 2013-12-31 - 6220 S. ORANGE BLOSSOM TRAIL, SUITE 160, ORLANDO, FL, 32809

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2013-02-26 430 Sir Phillips Drive, Davenport, FL 33837 -
CHANGE OF MAILING ADDRESS 2013-02-26 430 Sir Phillips Drive, Davenport, FL 33837 -
REGISTERED AGENT NAME CHANGED 2013-02-26 BUCO, MICHAEL A, Sr. -

Documents

Name Date
ANNUAL REPORT 2014-02-23
ANNUAL REPORT 2013-02-26
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-02-08
ANNUAL REPORT 2010-02-23
ANNUAL REPORT 2009-02-25
ANNUAL REPORT 2008-03-13
ANNUAL REPORT 2007-03-12
ANNUAL REPORT 2006-03-15
ANNUAL REPORT 2005-03-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State