Entity Name: | SAM'S ELECTRIC, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SAM'S ELECTRIC, 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 Jan 2003 (22 years ago) |
Date of dissolution: | 26 Sep 2014 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (11 years ago) |
Document Number: | P03000002559 |
FEI/EIN Number |
651166350
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 467 W. 67TH STREET, JACKSONVILLE, FL, 32208, US |
Mail Address: | 467 W. 67TH STREET, JACKSONVILLE, FL, 32208, US |
ZIP code: | 32208 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KOIVISTO SAMUEL D | President | 467 W 67TH ST, JACKSONVILLE, FL, 32208 |
KOIVISTO SAMUEL D | Secretary | 467 W 67TH ST, JACKSONVILLE, FL, 32208 |
KOIVISTO SAMUEL | Agent | 467 W. 67TH STREET, JACKSONVILLE, FL, 32208 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
AMENDMENT AND NAME CHANGE | 2009-02-19 | SAM'S ELECTRIC, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-03-09 | 467 W. 67TH STREET, JACKSONVILLE, FL 32208 | - |
CHANGE OF MAILING ADDRESS | 2005-03-09 | 467 W. 67TH STREET, JACKSONVILLE, FL 32208 | - |
NAME CHANGE AMENDMENT | 2004-05-24 | PARAMOUNT CONSTRUCTION, INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000613702 | LAPSED | 1000000616458 | DUVAL | 2014-04-24 | 2024-05-09 | $ 1,204.31 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
J13001288712 | INACTIVE WITH A SECOND NOTICE FILED | 2012-SC-003483 | CTY CT 5TH JUD CIR LAKE CO FL | 2013-08-12 | 2018-08-27 | $2,392.95 | CITY ELECTRIC SUPPLY COMPANY, P.O. BOX 609521, ORLANDO, FL 32860-9521 |
J12001112286 | LAPSED | 1000000433599 | DUVAL | 2012-12-18 | 2022-12-28 | $ 1,196.71 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
J12000867708 | LAPSED | 1000000322410 | DUVAL | 2012-11-19 | 2022-11-28 | $ 686.67 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
ANNUAL REPORT | 2013-04-01 |
ANNUAL REPORT | 2012-03-04 |
ANNUAL REPORT | 2011-02-20 |
ANNUAL REPORT | 2010-06-03 |
ANNUAL REPORT | 2009-04-27 |
Amendment and Name Change | 2009-02-19 |
ANNUAL REPORT | 2008-06-03 |
ANNUAL REPORT | 2007-09-10 |
ANNUAL REPORT | 2006-04-13 |
ANNUAL REPORT | 2005-03-09 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
101744191 | 0420600 | 1987-04-08 | 455 8TH STREET SOUTH, ST. PETERSBURG, FL, 33701 | |||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260020 B02 |
Issuance Date | 1987-05-15 |
Abatement Due Date | 1987-06-18 |
Nr Instances | 1 |
Nr Exposed | 6 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260021 B02 |
Issuance Date | 1987-05-15 |
Abatement Due Date | 1987-06-18 |
Nr Instances | 1 |
Nr Exposed | 6 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State