Search icon

SAMURAI INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: SAMURAI INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SAMURAI INTERNATIONAL, 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: 21 Jul 1989 (36 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: L04173
FEI/EIN Number 592960290

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

Address: 25400 U.S. HWY 19 NORTH, SUITE 225, CLEARWATER, FL, 33763, US
Mail Address: 25400 U.S. HWY 19 NORTH, SUITE 225, CLEARWATER, FL, 33763, US
ZIP code: 33763
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIZIO ARMANDO F President 25400 U.S. HWY 19 NORTH - SUITE 225, CLEARWATER, FL, 33763
MIZIO ARMANDO F Treasurer 25400 U.S. HWY 19 NORTH - SUITE 225, CLEARWATER, FL, 33763
MIZIO ARMANDO F Director 25400 U.S. HWY 19 NORTH - SUITE 225, CLEARWATER, FL, 33763
PANDYA RAMESH V Vice President 4631 CARMEN CT, UNION CITY, CA
PANDYA RAMESH V Secretary 4631 CARMEN CT, UNION CITY, CA
PANDYA RAMESH V Director 4631 CARMEN CT, UNION CITY, CA
MIZIO ARMANDO F Agent 25400 U.S. HWY 19 NORTH, CLEARWATER, FL, 33763

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-09-21 25400 U.S. HWY 19 NORTH, SUITE 225, CLEARWATER, FL 33763 -
CHANGE OF MAILING ADDRESS 2008-09-21 25400 U.S. HWY 19 NORTH, SUITE 225, CLEARWATER, FL 33763 -
REGISTERED AGENT ADDRESS CHANGED 2008-09-21 25400 U.S. HWY 19 NORTH, SUITE 225, CLEARWATER, FL 33763 -
CANCEL ADM DISS/REV 2006-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT NAME CHANGED 2004-05-01 MIZIO, ARMANDO F -

Documents

Name Date
ANNUAL REPORT 2008-09-21
ANNUAL REPORT 2007-09-05
REINSTATEMENT 2006-10-31
ANNUAL REPORT 2005-09-02
ANNUAL REPORT 2004-05-01
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-05-27
ANNUAL REPORT 2001-05-15
ANNUAL REPORT 2000-05-19
ANNUAL REPORT 1999-05-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State