Search icon

SAMMY MOTORS, INC. - Florida Company Profile

Company Details

Entity Name: SAMMY MOTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SAMMY MOTORS, 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 Sep 2000 (24 years ago)
Document Number: P00000088409
FEI/EIN Number 651041313

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

Address: 106 5th Street, Eagle Lake, FL, 33839, US
Mail Address: 106 5th Street, Eagle Lake, FL, 33839, US
ZIP code: 33839
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lopez Uribe ENRIQUE A President 233 21st Street SW, Winter Haven, FL, 33880
Lopez Macarena A Vice President 233 21st. Street SW, Winter Haven, FL, 33880
Lopez Uribe Enrique A Agent 233 21St. ST SW, WINTER HAVEN, FL, 33880

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-07-14 106 5th Street, Eagle Lake, FL 33839 -
CHANGE OF MAILING ADDRESS 2022-07-14 106 5th Street, Eagle Lake, FL 33839 -
REGISTERED AGENT NAME CHANGED 2022-01-21 Lopez Uribe, Enrique A -
REGISTERED AGENT ADDRESS CHANGED 2022-01-21 233 21St. ST SW, WINTER HAVEN, FL 33880 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000131647 TERMINATED 1000000815948 POLK 2019-02-14 2039-02-20 $ 5,507.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J19000131654 TERMINATED 1000000815950 POLK 2019-02-14 2029-02-20 $ 1,226.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J17000030918 TERMINATED 1000000731487 POLK 2017-01-06 2027-01-13 $ 1,126.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-04-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6081038008 2020-06-29 0455 PPP 155 N 5TH ST, EAGLE LAKE, FL, 33839-3191
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5573
Loan Approval Amount (current) 5573
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address EAGLE LAKE, POLK, FL, 33839-3191
Project Congressional District FL-18
Number of Employees 3
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5613.16
Forgiveness Paid Date 2021-03-23

Date of last update: 03 Mar 2025

Sources: Florida Department of State