Search icon

SAMPSON DRYWALL, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SAMPSON DRYWALL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Oct 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Dec 2020 (5 years ago)
Document Number: P03000114230
FEI/EIN Number 200602884
Address: 2875 Kings Road, St. Augustine, FL, 32086, US
Mail Address: 2875 Kings Road, ST AUGUSTINE, FL, 32086, US
ZIP code: 32086
City: Saint Augustine
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAMPSON CHARLES Owner 2875 KINGS RD, ST AUGUSTINE, FL, 32086
SAMPSON FAYE Vice President 2875 kings rd, ST AUGUSTINE, FL, 32086
SAMPSON FAYE Secretary 2875 kings rd, ST AUGUSTINE, FL, 32086
SAMPSON FAYE Director 2875 kings rd, ST AUGUSTINE, FL, 32086
SAMPSON CHARLES Agent 2875 kings rd, ST AUGUSTINE, FL, 32086

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-29 2875 kings rd, 2875 KINGS RD, 2875 Kings Road, St. Augustine, FL, USA, ST AUGUSTINE, FL 32086 -
CHANGE OF MAILING ADDRESS 2023-01-17 2875 Kings Road, St. Augustine, FL 32086 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-17 2875 Kings Road, St. Augustine, FL 32086 -
REINSTATEMENT 2020-12-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2017-09-25 - -
REGISTERED AGENT NAME CHANGED 2017-09-25 SAMPSON, CHARLES -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2011-09-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000185939 TERMINATED 2010-SC-2790 ST. JOHNS COUNTY COURT 2011-03-08 2016-03-28 $6550.07 L&W SUPPLY CORPORATION D/B/A SEACOAST SUPPLY, C/O WILLIAM M. LINDEMAN, P.A., POST OFFICE BOX 3506, ORLANDO, FL 32802
J10000472602 TERMINATED 16-2010-CC-001688-MA COUNTY COURT DUVAL COUNTY,FL 2010-03-25 2015-04-02 $8,695.11 FBS FIRST COAST, INC., FOGELMAN BUILDERS SUPPLY, P.O. BOX 12519, JACKSONVILLE, FL 32209

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-07-15
REINSTATEMENT 2020-12-09
ANNUAL REPORT 2019-05-23
ANNUAL REPORT 2018-03-21
REINSTATEMENT 2017-09-25
ANNUAL REPORT 2016-03-25

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State