Search icon

SAM & PETE, INC.

Company Details

Entity Name: SAM & PETE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Jun 2000 (25 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P00000061742
FEI/EIN Number 593659183
Address: 18114 Royal Forest Dr, TAMPA, FL, 33647, US
Mail Address: 18114 Royal Forest Dr, TAMPA, FL, 33647, US
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
SHEHATA MEDHAT Agent 18114 Royal Forest Dr, TAMPA, FL, 33647

Director

Name Role Address
SHEHATA MEDHAT Director 18114 ROYAL FOREST DR, TAMPA, FL, 33647

Vice President

Name Role Address
Shehata Shereen Vice President 18114 Royal Forest Dr, Tampa, FL, 33647

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000104643 PARK SANDS TOWN HOMES EXPIRED 2017-09-20 2022-12-31 No data 702 E 113TH AVE, TAMPA, FL, 33612
G10000039262 SAM & PETE, INC. DBA GARDEN VILLAS APARTMENTS EXPIRED 2010-05-04 2015-12-31 No data 8731 N. 30TH STREET APT. A, TAMPA, FL, 33604

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-19 18114 Royal Forest Dr, TAMPA, FL 33647 No data
CHANGE OF MAILING ADDRESS 2018-03-19 18114 Royal Forest Dr, TAMPA, FL 33647 No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-19 18114 Royal Forest Dr, TAMPA, FL 33647 No data
REGISTERED AGENT NAME CHANGED 2003-08-04 SHEHATA, MEDHAT No data

Documents

Name Date
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-03-22
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-17
ANNUAL REPORT 2012-03-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State