Search icon

S.A.M. FARMS, INC. - Florida Company Profile

Company Details

Entity Name: S.A.M. FARMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

S.A.M. FARMS, 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 Oct 2004 (21 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P04000141181
FEI/EIN Number 201731054

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

Address: 36650 SW 192 AVE, HOMESTEAD, FL, 33034
Mail Address: 36650 SW 192 AVE, HOMESTEAD, FL, 33034
ZIP code: 33034
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUSUMECI SALVATORE A President 36650 SW 192ND AVENUE, HOMESTEAD, FL, 33034
MUSUMECI SALVATORE A Secretary 36650 SW 192ND AVENUE, HOMESTEAD, FL, 33034
SLATTERY RHONDA Agent 36650 SW 192 AVE, HOMESTEAD, FL, 33034

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2013-12-30 SLATTERY, RHONDA -
REINSTATEMENT 2013-01-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2010-02-02 36650 SW 192 AVE, HOMESTEAD, FL 33034 -
CHANGE OF PRINCIPAL ADDRESS 2010-02-02 36650 SW 192 AVE, HOMESTEAD, FL 33034 -
CHANGE OF MAILING ADDRESS 2010-02-02 36650 SW 192 AVE, HOMESTEAD, FL 33034 -
CANCEL ADM DISS/REV 2010-02-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000454698 INACTIVE WITH A SECOND NOTICE FILED 14-032564 11TH JUDICIAL CIRCUIT, MIAMI-D 2016-07-12 2021-07-29 $146,077.17 CROP PRODUCTION SERVICES, INC. C/O JEFFREY C. DONALDSON, 2100 MOORES LANE, MULBERRY, FL 33860

Documents

Name Date
ANNUAL REPORT 2014-03-25
Reg. Agent Change 2013-12-30
REINSTATEMENT 2013-01-31
ANNUAL REPORT 2011-03-01
REINSTATEMENT 2010-02-02
ANNUAL REPORT 2008-07-14
ANNUAL REPORT 2007-01-24
ANNUAL REPORT 2006-02-16
ANNUAL REPORT 2005-02-02
Domestic Profit 2004-10-12

Date of last update: 01 May 2025

Sources: Florida Department of State