Search icon

SAMUEL 127, INC. - Florida Company Profile

Company Details

Entity Name: SAMUEL 127, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SAMUEL 127, 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: 14 Aug 2002 (23 years ago)
Date of dissolution: 16 Aug 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Aug 2023 (2 years ago)
Document Number: P02000087847
FEI/EIN Number 550791078

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

Address: 872 S NORMA AVE, INVERNESS, FL, 34453, US
Mail Address: 310 E Buckingham Dri, Lecanto, FL, 34461, US
ZIP code: 34453
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLS-ALEXANDER BONNIE President 310 E BUCKINGHAM DR, LECANTO, FL, 34461
ALEXANDER ROBERT K Treasurer 310 E BUCKINGHAM DR, LECANTO, FL, 34461
ALEXANDER ROBERT K Agent 310 E BUCKINGHAM DR, LECANTO, FL, 34461
ALEXANDER ROBERT K Secretary 310 E BUCKINGHAM DR, LECANTO, FL, 34461

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G02231900192 COLLISION TECH OF CITRUS COUNTY ACTIVE 2002-08-17 2027-12-31 - 310 EAST BUCKINGHAM DRIVE, LECANTO, FL, 34461

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-08-16 - -
CHANGE OF MAILING ADDRESS 2021-02-03 872 S NORMA AVE, INVERNESS, FL 34453 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-08-16
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State