Search icon

SAMCO PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: SAMCO PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SAMCO PROPERTIES, 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: 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: 17 Apr 1984 (41 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 May 1990 (35 years ago)
Document Number: G96573
FEI/EIN Number 592396906

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

Address: 455 FAIRWAY DR, STE 301, DEERFIELD BEACH, FL, 33441, US
Mail Address: 455 FAIRWAY DR, STE 301, DEERFIELD BEACH, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPIEGEL SAM President 455 FAIRWAY DRIVE #301, DEERFIELD BEACH, FL, 33441
SPIEGEL SAM Treasurer 455 FAIRWAY DRIVE #301, DEERFIELD BEACH, FL, 33441
SPIEGEL SIMONE Vice President 455 FAIRWAY DRIVE #301, DEERFIELD BEACH, FL, 33441
SPIEGEL SIMONE Secretary 455 FAIRWAY DRIVE #301, DEERFIELD BEACH, FL, 33441
SPIEGEL SAM Agent 455 FAIRWAY DRIVE #301, DEERFIELD BEACH, FL, 33441

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000133889 LUXURY LINERS LIMITED ACTIVE 2018-12-19 2028-12-31 - 455 FAIRWAY DRIVE, SUITE 301, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2012-03-13 SPIEGEL, SAM -
CHANGE OF PRINCIPAL ADDRESS 2006-04-28 455 FAIRWAY DR, STE 301, DEERFIELD BEACH, FL 33441 -
CHANGE OF MAILING ADDRESS 2006-04-28 455 FAIRWAY DR, STE 301, DEERFIELD BEACH, FL 33441 -
REGISTERED AGENT ADDRESS CHANGED 2005-03-16 455 FAIRWAY DRIVE #301, DEERFIELD BEACH, FL 33441 -
REINSTATEMENT 1990-05-11 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9721067100 2020-04-15 0455 PPP 455 Fairway Dr #301, Deerfield Beach, FL, 33441
Loan Status Date 2021-01-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 155500
Loan Approval Amount (current) 155500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 455644
Servicing Lender Name Live Oak Banking Company
Servicing Lender Address 1741 Tiburon Dr, WILMINGTON, NC, 28403-6244
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Deerfield Beach, BROWARD, FL, 33441-1501
Project Congressional District FL-22
Number of Employees 15
NAICS code 531312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 455644
Originating Lender Name Live Oak Banking Company
Originating Lender Address WILMINGTON, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 156479.86
Forgiveness Paid Date 2020-12-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State