Search icon

S.A.M.'S PROFESSIONAL CLEANING SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: S.A.M.'S PROFESSIONAL CLEANING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

S.A.M.'S PROFESSIONAL CLEANING SERVICES, 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: 18 Jul 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2008 (17 years ago)
Document Number: P01000071532
FEI/EIN Number 593735957

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

Address: 209 MOURNING DOVE ROAD, SATSUMA, FL, 32189
Mail Address: 209 MOURNING DOVE ROAD, SATSUMA, FL, 32189
ZIP code: 32189
County: Putnam
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRANTLEY ANITA President 209 MOURNING DOVE ROAD, SATSUMA, FL, 32189
BRANTLEY ANITA Director 209 MOURNING DOVE ROAD, SATSUMA, FL, 32189
BRANTLEY ANITA Agent 209 MOURNING DOVE ROAD, SATSUMA, FL, 32189

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-05-15 209 MOURNING DOVE ROAD, SATSUMA, FL 32189 -
CHANGE OF MAILING ADDRESS 2009-05-15 209 MOURNING DOVE ROAD, SATSUMA, FL 32189 -
REGISTERED AGENT ADDRESS CHANGED 2009-05-15 209 MOURNING DOVE ROAD, SATSUMA, FL 32189 -
REINSTATEMENT 2008-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000698608 TERMINATED 1000000375621 PUTNAM 2012-10-15 2032-10-17 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J12000088883 TERMINATED 1000000249445 PUTNAM 2012-02-02 2032-02-08 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390
J12000088172 TERMINATED 1000000249331 PUTNAM 2012-02-01 2022-02-08 $ 1,163.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390
J10000239290 TERMINATED 1000000141262 PUTNAM 2009-09-28 2030-02-16 $ 1,275.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-17
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-04-19
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State