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 |
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 |
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 | - |
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