Search icon

SCREAMIN' SAM, INC. - Florida Company Profile

Company Details

Entity Name: SCREAMIN' SAM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SCREAMIN' SAM, 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: 12 Feb 2004 (21 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P04000027863
FEI/EIN Number 200684034

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

Address: 2045 GUNN HWY, ODESSA, FL, 33556
Mail Address: 2045 GUNN HWY, ODESSA, FL, 33556
ZIP code: 33556
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUTZ JOHN A Director 9240 RHEA DR, ODESSA, FL, 33556
LUTZ MARLENE Director 9240 RHEA DR, ODESSA, FL, 33556
LUTZ JOHN A Agent 2045 GUNN HWY, ODESSA, FL, 33556

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CANCEL ADM DISS/REV 2009-04-20 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-20 2045 GUNN HWY, ODESSA, FL 33556 -
CHANGE OF MAILING ADDRESS 2009-04-20 2045 GUNN HWY, ODESSA, FL 33556 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-20 2045 GUNN HWY, ODESSA, FL 33556 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT 2008-05-23 - -

Documents

Name Date
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-01-20
ANNUAL REPORT 2015-02-21
ANNUAL REPORT 2014-03-09
ANNUAL REPORT 2013-02-24
ANNUAL REPORT 2012-04-02
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-04-01
CORAPREIWP 2009-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State