Search icon

DR. SAM'S PODS, INC. - Florida Company Profile

Company Details

Entity Name: DR. SAM'S PODS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DR. SAM'S PODS, 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: 06 Feb 2003 (22 years ago)
Document Number: P03000014664
FEI/EIN Number 510451241

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

Mail Address: PO BOX 953336, LAKE MARY, FL, 32795
Address: 1121 Contravest Lane, Winter Springs, FL, 32708, US
ZIP code: 32708
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHALFIN MARTY Vice President PO BOX 953336, LAKE MARY, FL, 32795
WHITE W. GRAHAM Agent 329 Park Avenue North Second Floor, WINTER PARK, FL, 32790

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000042997 GET SHOE DOCS EXPIRED 2016-04-28 2021-12-31 - 1406 PINESTREAM CT, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-01-19 329 Park Avenue North Second Floor, WINTER PARK, FL 32790 -
CHANGE OF PRINCIPAL ADDRESS 2017-03-15 1121 Contravest Lane, Winter Springs, FL 32708 -
CHANGE OF MAILING ADDRESS 2006-02-06 1121 Contravest Lane, Winter Springs, FL 32708 -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State