Search icon

SAMS TRUCKING, INC. - Florida Company Profile

Company Details

Entity Name: SAMS TRUCKING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SAMS TRUCKING, 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: 26 Mar 2003 (22 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P03000036519
FEI/EIN Number 043754790

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

Address: 12992 NW 255-A, REDDICK, FL, 32686, US
Mail Address: 12992 NW 255-A, REDDICK, FL, 32686
ZIP code: 32686
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAMS CHARLES E Director 12992 NW 255-A, REDDICK, FL, 32686
SAMS CHARLES E Agent 12992 NW 255-A, REDDICK, FL, 32686

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-30 12992 NW 255-A, REDDICK, FL 32686 -
CANCEL ADM DISS/REV 2010-04-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2008-10-28 12992 NW 255-A, REDDICK, FL 32686 -
CANCEL ADM DISS/REV 2008-10-28 - -
CHANGE OF MAILING ADDRESS 2008-10-28 12992 NW 255-A, REDDICK, FL 32686 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2007-07-25 SAMS, CHARLES E -
CANCEL ADM DISS/REV 2006-04-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000268301 LAPSED 1000000464084 MARION 2013-01-24 2023-01-30 $ 982.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J11000674643 LAPSED 1000000235529 MARION 2011-10-03 2021-10-12 $ 830.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-30
REINSTATEMENT 2010-04-29
REINSTATEMENT 2008-10-28
ANNUAL REPORT 2007-07-25
REINSTATEMENT 2006-04-21
ANNUAL REPORT 2004-02-25
Domestic Profit 2003-03-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State