Search icon

SAM-MARC REALTY, INC. - Florida Company Profile

Company Details

Entity Name: SAM-MARC REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SAM-MARC REALTY, 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: 05 Apr 2001 (24 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P01000036239
FEI/EIN Number 810545767

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

Address: 6276 DARIEN WAY, SPRING HILL, FL, 34606, US
Mail Address: 6276 DARIEN WAY, SPRING HILL, FL, 34606, US
ZIP code: 34606
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DELVECCHIO LOUIS President 6276 DARIEN WAY, SPRING HILL, FL, 34606
DELVECCHIO LOUIS Agent 6276 DARIEN WAY, SPRING HILL, FL, 34606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2013-04-09 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-09 6276 DARIEN WAY, SPRING HILL, FL 34606 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-09 6276 DARIEN WAY, SPRING HILL, FL 34606 -
CHANGE OF MAILING ADDRESS 2013-04-09 6276 DARIEN WAY, SPRING HILL, FL 34606 -
REGISTERED AGENT NAME CHANGED 2013-04-09 DELVECCHIO, LOUIS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-29
REINSTATEMENT 2013-04-09
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2009-04-23
ANNUAL REPORT 2008-05-02
ANNUAL REPORT 2007-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State