Search icon

SAMI OF BROWARD COUNTY, INC. - Florida Company Profile

Company Details

Entity Name: SAMI OF BROWARD COUNTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SAMI OF BROWARD COUNTY, 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: 08 Dec 2000 (24 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P00000113122
FEI/EIN Number 651061904

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

Address: 14846 Amerina Way, Delray Beach, FL, 33446, US
Mail Address: 14846 Amerina Way, Delray Beach, FL, 33446, US
ZIP code: 33446
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TESSER JOHN President 14846 AMERINA WAY, DELRAY BEACH, FL, 33446
TESSER VALERIE Vice President 14846 AMERINA WAY, DELRAY BEACH, FL, 33446
TESSER JOHN Agent 14846 Amerina Way, Delray Beach, FL, 33446

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000051287 TESSER'S DELI EXPIRED 2015-05-26 2020-12-31 - 4970 N.W. 104TH AVE, CORAL SPRINGS, FL, 33076
G09013900216 TESSER'S DELI EXPIRED 2009-01-13 2014-12-31 - 4970 N.W. 104TH AVENUE, CORAL SPRINGS, FL, 33076

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-29 14846 Amerina Way, Delray Beach, FL 33446 -
CHANGE OF MAILING ADDRESS 2018-01-29 14846 Amerina Way, Delray Beach, FL 33446 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-29 14846 Amerina Way, Delray Beach, FL 33446 -

Documents

Name Date
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-08
AMENDED ANNUAL REPORT 2015-07-06
ANNUAL REPORT 2015-03-26
ANNUAL REPORT 2014-03-23
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-01-21
ANNUAL REPORT 2011-02-18
ANNUAL REPORT 2010-02-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State