Entity Name: | SAMPA SERVICES, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SAMPA SERVICES, CORP. 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: | 27 Apr 2006 (19 years ago) |
Document Number: | P06000060344 |
FEI/EIN Number |
204781280
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6657 Columbia Avenue, Lake Worth, FL, 33467, US |
Mail Address: | 6657 Columbia Avenue, Lake Worth, FL, 33467, US |
ZIP code: | 33467 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Rocha Ediana C | President | 6657 Columbia Avenue, Lake Worth, FL, 33467 |
Rocha Ediana C | Secretary | 6657 Columbia Avenue, Lake Worth, FL, 33467 |
Rocha Ediana C | Director | 6657 Columbia Avenue, Lake Worth, FL, 33467 |
COSTA MARCOS AURELIOM | Vice President | 6657 Columbia Avenue, Lake Worth, FL, 33467 |
ROCHA EDIANA C | Agent | 6657 Columbia Avenue, Lake Worth, FL, 33467 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-05-01 | 6657 Columbia Avenue, Lake Worth, FL 33467 | - |
CHANGE OF MAILING ADDRESS | 2024-05-01 | 6657 Columbia Avenue, Lake Worth, FL 33467 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-26 | 6657 Columbia Avenue, Lake Worth, FL 33467 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-28 |
AMENDED ANNUAL REPORT | 2021-03-18 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-03-05 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-28 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State