Search icon

SAMI-KAMI, INC. - Florida Company Profile

Company Details

Entity Name: SAMI-KAMI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SAMI-KAMI, 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: 05 May 2003 (22 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P03000052058
FEI/EIN Number 743097576

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

Address: 11228REED ISLAND DRIVE, JACKSONVILLE, FL, 32225, US
Mail Address: 11228 REED ISLAND DRIVE, JACKSONVILLE, FL, 32225, US
ZIP code: 32225
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
jamil salim e President 11228 reed island dr, jacksonville, FL, 32225
jamil salim e Secretary 11228 reed island dr, jacksonville, FL, 32225
jamil salim e Treasurer 11228 reed island dr, jacksonville, FL, 32225
jamil salim e Director 11228 reed island dr, jacksonville, FL, 32225
THURSON TERENCE N Agent 8672 PHILLIPS HWY, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2019-03-19 11228REED ISLAND DRIVE, JACKSONVILLE, FL 32225 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-19 11228REED ISLAND DRIVE, JACKSONVILLE, FL 32225 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-21 8672 PHILLIPS HWY, JACKSONVILLE, FL 32256 -
CANCEL ADM DISS/REV 2010-01-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2007-08-13 - -
REGISTERED AGENT NAME CHANGED 2006-04-17 THURSON, TERENCE N -
AMENDMENT 2003-08-26 - -

Documents

Name Date
ANNUAL REPORT 2021-04-03
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-03-13
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-04-18

Date of last update: 03 May 2025

Sources: Florida Department of State