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 |
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 |
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 | - |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Mar 2025
Sources: Florida Department of State