Search icon

A-Z SAMS INC. - Florida Company Profile

Company Details

Entity Name: A-Z SAMS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A-Z SAMS 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: 23 Jun 2005 (20 years ago)
Document Number: P05000089855
FEI/EIN Number 203047973

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

Address: 1225 S. JEFFERSON ST, MONTICELLO, FL, 32344
Mail Address: 8453 Ivy Brook Ln, TALLAHASEE, FL, 32312, US
ZIP code: 32344
County: Jefferson
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HONG SAM President 8453 Ivy Brook Ln, TALLAHASSEE, FL, 32312
HONG SAM Director 8453 Ivy Brook Ln, TALLAHASSEE, FL, 32312
HONG SAM Agent 8453 Ivy Brook Ln, TALLAHASSEE, FL, 32312

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G07299900184 A 2 Z BEAUTY SUPPLY & WIRELESS ACTIVE 2007-10-26 2027-12-31 - 1225 S JEFFERSON ST, MONTICELLO, FL, 32344

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-01-16 1225 S. JEFFERSON ST, MONTICELLO, FL 32344 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-16 8453 Ivy Brook Ln, TALLAHASSEE, FL 32312 -
CHANGE OF PRINCIPAL ADDRESS 2009-01-06 1225 S. JEFFERSON ST, MONTICELLO, FL 32344 -

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State