Search icon

SAMEER AND TALAT, INC. - Florida Company Profile

Company Details

Entity Name: SAMEER AND TALAT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SAMEER AND TALAT, 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: 27 Aug 2003 (22 years ago)
Date of dissolution: 24 Mar 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Mar 2011 (14 years ago)
Document Number: P03000093919
FEI/EIN Number 200334065

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

Address: 1404 PROVIDENCE RD., LAKELAND, FL, 33805
Mail Address: 1404 PROVIDENCE RD., LAKELAND, FL, 33805
ZIP code: 33805
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALEM TALAT President 1404 PROVIDENCE RD., LAKELAND, FL, 33805
SALEM TALAT Secretary 1404 PROVIDENCE RD., LAKELAND, FL, 33805
SALEM TALAT Treasurer 1404 PROVIDENCE RD., LAKELAND, FL, 33805
SPERRY BRUCE J Agent 1003 S. ALEXANDER STREET, PLANT CITY, FL, 335638400

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-03-24 - -
CANCEL ADM DISS/REV 2005-01-19 - -
REGISTERED AGENT NAME CHANGED 2005-01-19 SPERRY, BRUCE J -
REGISTERED AGENT ADDRESS CHANGED 2005-01-19 1003 S. ALEXANDER STREET, SUITE 1, PLANT CITY, FL 33563-8400 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
Voluntary Dissolution 2011-03-24
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-08
ANNUAL REPORT 2008-01-16
ANNUAL REPORT 2007-05-31
ANNUAL REPORT 2006-02-27
REINSTATEMENT 2005-01-19
Domestic Profit 2003-08-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State