Search icon

SAM'S SPEED PRINTING INC. - Florida Company Profile

Company Details

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

SAM'S SPEED PRINTING 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: 24 Feb 1982 (43 years ago)
Date of dissolution: 09 Nov 1990 (34 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Nov 1990 (34 years ago)
Document Number: F68503
FEI/EIN Number 592152835

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

Address: 4269 N. STATE RD.7, LAUDERDALE LAKES, FL, 33319
Mail Address: 4269 N. STATE RD.7, LAUDERDALE LAKES, FL, 33319
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DADON, SHLOMO President 5411 NW 25TH COURT, LAUDERHILL, FL 00000
DADON, SHLOMO Treasurer 5411 NW 25TH COURT, LAUDERHILL, FL 00000
DADON, JEANNE Secretary 5411 NW 25TH COURT, LAUDERHILL, FL 00000
BURTON, ALAN R., ESQ. Agent 4600 SHERIDAN ST., HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -
CHANGE OF PRINCIPAL ADDRESS 1988-06-28 4269 N. STATE RD.7, LAUDERDALE LAKES, FL 33319 -
CHANGE OF MAILING ADDRESS 1988-06-28 4269 N. STATE RD.7, LAUDERDALE LAKES, FL 33319 -
REINSTATEMENT 1985-11-27 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -
REGISTERED AGENT ADDRESS CHANGED 1984-06-29 4600 SHERIDAN ST., SUITE 201, HOLLYWOOD, FL 33021 -
REGISTERED AGENT NAME CHANGED 1984-06-29 BURTON, ALAN R., ESQ. -

Date of last update: 01 Apr 2025

Sources: Florida Department of State