Search icon

SAMARON PROPERTIES, INC. - Florida Company Profile

Company Details

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

SAMARON 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: 19 May 1986 (39 years ago)
Document Number: J14638
FEI/EIN Number 592676018

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

Address: 1511 US HWY 27 SOUTH, LAKE PLACID, FL, 33852
Mail Address: PO BOX 985, LAKE PLACID, FL, 33862
ZIP code: 33852
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRIGSBY RONALD PSr. President 1511 US HWY 27 SOUTH, LAKE PLACID, FL, 33852
GRIGSBY RONALD PSr. Director 1511 US HWY 27 SOUTH, LAKE PLACID, FL, 33852
GRIGSBY RONALD PJr. Vice President PO BOX 985, LAKE PLACID, FL, 33862
GRIGSBY RONALD PSr. Agent 1511 US 27 S, LAKE PLACID, FL, 33852

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-03-30 GRIGSBY, RONALD P, Sr. -
CHANGE OF PRINCIPAL ADDRESS 2009-03-02 1511 US HWY 27 SOUTH, LAKE PLACID, FL 33852 -
REGISTERED AGENT ADDRESS CHANGED 2001-04-19 1511 US 27 S, LAKE PLACID, FL 33852 -
CHANGE OF MAILING ADDRESS 1999-03-24 1511 US HWY 27 SOUTH, LAKE PLACID, FL 33852 -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State