Search icon

SAM'S AUTO MART, INC. - Florida Company Profile

Company Details

Entity Name: SAM'S AUTO MART, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SAM'S AUTO MART, 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: 18 Oct 2000 (25 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P00000098508
FEI/EIN Number 651051201

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

Address: 4212 N. CARL G. ROSE HWY., 4212-B, HERNANDO, FL, 34442
Mail Address: 4212 N. CARL G. ROSE HWY., 4212-B, HERNANDO, FL, 34442
ZIP code: 34442
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUSET JOSEPH T President 7544 S. BOBCAT PT., FLORAL CITY, FL, 34436
TAROMINO SAMUEL R Vice President 8781 S LAKESHORE DRIVE, FLORAL CITY, FL, 34436
BUSET MARGARET J Director 8781 S. LAKESHORE DR, FLORAL CITY, FL, 34436
BUSET JOSEPH T Agent 7544 S. BOBCAT PT., FLORAL CITY, FL, 34436

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2005-04-18 7544 S. BOBCAT PT., FLORAL CITY, FL 34436 -
REGISTERED AGENT NAME CHANGED 2004-03-30 BUSET, JOSEPH T -
CHANGE OF PRINCIPAL ADDRESS 2001-05-10 4212 N. CARL G. ROSE HWY., 4212-B, HERNANDO, FL 34442 -
CHANGE OF MAILING ADDRESS 2001-05-10 4212 N. CARL G. ROSE HWY., 4212-B, HERNANDO, FL 34442 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000139276 ACTIVE 1000000016408 1905 765 2005-09-01 2025-09-14 $ 2,629.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1415 S 14TH ST STE 103, LEESBURG FL347486686
J06000082847 TERMINATED 1000000016408 1905 765 2005-09-01 2026-04-19 $ 101.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1415 S 14TH ST STE 103, LEESBURG FL347486686

Documents

Name Date
ANNUAL REPORT 2008-02-26
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-03-06
ANNUAL REPORT 2005-04-18
ANNUAL REPORT 2004-03-30
ANNUAL REPORT 2003-02-11
ANNUAL REPORT 2002-08-14
ANNUAL REPORT 2001-05-10
Domestic Profit 2000-10-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State