Search icon

A. SAMSON, INC. - Florida Company Profile

Company Details

Entity Name: A. SAMSON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A. SAMSON, 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: 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: 01 Mar 2004 (21 years ago)
Document Number: P04000042665
FEI/EIN Number 352227425

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

Address: 1651 BULEVAR MENOR, PENSACOLA BEACH, FL, 32561, US
Mail Address: 1651 BULEVAR MENOR, PENSACOLA BEACH, FL, 32561, US
ZIP code: 32561
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAW OFFICES OF JAMES J DOUGHERTY, P.A. Agent 4400 N FEDERAL HWY, BOCA RATON, FL, 33431
SAMSON AMADO C President 1651 BULEVAR MENOR, PENSACOLA BEACH, FL, 32561
SAMSON AMADO C Secretary 1651 BULEVAR MENOR, PENSACOLA BEACH, FL, 32561

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000082666 THE ASIA PROJECT EXPIRED 2011-08-19 2016-12-31 - 6047 TOWN COLONY DR #1323, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-03-13 1651 BULEVAR MENOR, PENSACOLA BEACH, FL 32561 -
CHANGE OF MAILING ADDRESS 2014-03-13 1651 BULEVAR MENOR, PENSACOLA BEACH, FL 32561 -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State