Search icon

SAMUEL ROBERT FILLER II PA - Florida Company Profile

Company Details

Entity Name: SAMUEL ROBERT FILLER II PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SAMUEL ROBERT FILLER II PA 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: 29 Dec 2003 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2023 (2 years ago)
Document Number: P03000158190
FEI/EIN Number 200523723

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

Address: 251 Plaza Drive, Unit C, Oviedo, FL, 32765, US
Mail Address: 251 Plaza Drive, Unit C, Oviedo, FL, 32765, US
ZIP code: 32765
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FILLER SAMUEL R President 251 Plaza Drive, Oviedo, FL, 32765
FILLER SAMUEL R Agent 251 Plaza Drive, Oviedo, FL, 32765

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-08 251 Plaza Drive, Unit C, Oviedo, FL 32765 -
CHANGE OF MAILING ADDRESS 2024-04-08 251 Plaza Drive, Unit C, Oviedo, FL 32765 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-08 251 Plaza Drive, Unit C, Oviedo, FL 32765 -
REINSTATEMENT 2023-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-06-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-03-06 - -

Documents

Name Date
ANNUAL REPORT 2024-04-08
REINSTATEMENT 2023-10-19
REINSTATEMENT 2022-10-24
REINSTATEMENT 2020-06-01
REINSTATEMENT 2018-03-06
REINSTATEMENT 2016-07-25
ANNUAL REPORT 2014-07-10
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-03-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State