Search icon

SAM'S WEST, INC. - Florida Company Profile

Company Details

Entity Name: SAM'S WEST, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 18 Jan 2011 (14 years ago)
Document Number: F11000000211
FEI/EIN Number 71-0794414

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

Address: 702 SW 8th Street, Bentonville, AR, 72716, US
Mail Address: 702 SW 8th Street, Bentonville, AR, 72716, US
Place of Formation: ARKANSAS

Key Officers & Management

Name Role Address
Waddell Emma Seni 702 SW 8th Street, Bentonville, AR, 72716
Cook Michael Seni 702 SW 8th Street, Bentonville, AR, 72716
Allen Matthew Vice President 702 SW 8th Street, Bentonville, AR, 72716
Little Sarah Asst 702 SW 8th Street, Bentonville, AR, 72716
Allison Gordon Y Seni 702 SW 8th Street, Bentonville, AR, 72716
Rancher Jessica Vice President 702 SW 8th Street, Bentonville, AR, 72716
C T CORPORATION SYSTEM Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000125489 SAM'S FULFILLMENT CENTER #4039 ACTIVE 2019-11-25 2029-12-31 - 5135 DALE MABRY HIGHWAY, TAMPA, FL, 33611
G18000097088 SAM'S CLUB.COM FULFILLMENT CENTER #6253 ACTIVE 2018-08-31 2028-12-31 - 120 S. CENTRAL AVE., STE 350, CLAYTON, MO, 63105

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-20 702 SW 8th Street, Bentonville, AR 72716 -
CHANGE OF MAILING ADDRESS 2022-04-20 702 SW 8th Street, Bentonville, AR 72716 -

Court Cases

Title Case Number Docket Date Status
JUANA AMADOR and TOMAS F. AMADOR VS SAM'S WEST, INC. 4D2017-3008 2017-09-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 16-010516

Parties

Name TOMAS F. AMADOR
Role Appellant
Status Active
Name JUANA AMADOR
Role Appellant
Status Active
Representations Kenneth Donald Cooper
Name SAM'S WEST, INC.
Role Appellee
Status Active
Representations Reginald Clyne, ADRIAN I. MEDINA, Thomas A. Valdez
Name Hon. John J. Murphy , III
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-11-20
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of JUANA AMADOR
Docket Date 2018-11-20
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the November 20, 2018 notice of voluntary dismissal, this case is dismissed.
Docket Date 2018-11-20
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-11-19
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of SAM'S WEST, INC.
Docket Date 2018-11-13
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the appellee is directed to file a status report within five (5) days from the date of this order regarding the progress being made toward the settlement.
Docket Date 2018-09-20
Type Order
Subtype Order on Motion to Stay
Description Grant Stay ~ ORDERED that appellee's September 6, 2018 agreed motion to stay proceedings pending finalization of settlement is granted, and the above-styled case is stayed for forty-five (45) days to allow the parties time to finalize the settlement in this matter. The case shall proceed and the stay will be lifted after the time period indicated unless a voluntary dismissal has been filed; further, ORDERED that appellant's August 23, 2018 "motion for appellate mediation and stay of proceeding pending mediation" is determined to be moot.
Docket Date 2018-09-06
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ PROCEEDINGS PENDING FINALIZATION OF SETTLEMENT
On Behalf Of SAM'S WEST, INC.
Docket Date 2018-08-23
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ **MOOT** AND MOTION FOR APPELLATE MEDIATION
On Behalf Of JUANA AMADOR
Docket Date 2018-08-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's August 16, 2018 motion for extension of time is granted in part, and appellee shall serve the answer brief within twenty (20) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2018-08-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of SAM'S WEST, INC.
Docket Date 2018-07-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's July 5, 2018 motion for extension of time is granted, and appellee shall serve the answer brief within thirty-five (35) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2018-07-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of SAM'S WEST, INC.
Docket Date 2018-05-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's May 25, 2018 and May 29, 2018 motions for extension of time are granted, and appellee shall serve the answer brief within thirty-five (35) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2018-05-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of SAM'S WEST, INC.
Docket Date 2018-05-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of SAM'S WEST, INC.
Docket Date 2018-04-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Denying EOT for Initial Brief ~ ORDERED that appellants' April 30, 2018 motion for extension of time to file the initial brief is denied. Appellants shall file the initial brief within one (1) day from the date of this order. Failure to comply with this order will result in dismissal of this appeal for lack of prosecution without further notice.
Docket Date 2018-04-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ (AGREED)
On Behalf Of JUANA AMADOR
Docket Date 2018-04-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JUANA AMADOR
Docket Date 2018-04-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellants’ April 16, 2018 amended motion for extension of time is granted in part, and appellants shall serve the initial brief within ten (10) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellants are advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2018-04-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ **AMENDED**
On Behalf Of JUANA AMADOR
Docket Date 2018-04-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ **SEE AMENDED MOTION FILED 4/16/18.***
On Behalf Of JUANA AMADOR
Docket Date 2018-03-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's March 14, 2018 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2018-03-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of JUANA AMADOR
Docket Date 2018-02-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's February 9, 2018 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2018-02-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of JUANA AMADOR
Docket Date 2018-01-23
Type Record
Subtype Exhibits
Description Received Exhibits ~ ***CONFIDENTIAL*** 32 PAGES
On Behalf Of Clerk - Broward
Docket Date 2018-01-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants’ January 5, 2018 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2018-01-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of JUANA AMADOR
Docket Date 2017-12-28
Type Record
Subtype Transcript
Description Transcript Received ~ 250 PAGES
Docket Date 2017-12-05
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT to Complete ROA ~ ORDERED that appellants’ November 30, 2017 motion for extension of time is granted, and the time for the clerk of the circuit court to prepare the record on appeal and serve the index to the record is extended fifteen (15) days from the date of this order. All other time frames are extended accordingly. See Fla. R. App. P. 9.300(b).
Docket Date 2017-11-30
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To Complete ROA
On Behalf Of JUANA AMADOR
Docket Date 2017-11-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SAM'S WEST, INC.
Docket Date 2017-11-08
Type Record
Subtype Record on Appeal
Description Received Records ~ 716 PAGES
Docket Date 2017-09-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ***DIFFERENT LT DATE STAMP***
Docket Date 2017-09-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-09-29
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2017-09-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JUANA AMADOR
Docket Date 2017-09-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-09-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JUANA AMADOR

Documents

Name Date
ANNUAL REPORT 2024-04-19
AMENDED ANNUAL REPORT 2023-11-13
AMENDED ANNUAL REPORT 2023-11-10
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-31
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State