Search icon

MM SAM, INC. - Florida Company Profile

Company Details

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

MM 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: 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: 31 Aug 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2007 (18 years ago)
Document Number: P06000113673
FEI/EIN Number 320221136

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

Address: 118 Kerr Street, Oakville, L6K 3A5, CA
Mail Address: 118 Kerr Street, Oakville, L6K 3A5, CA
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PADLY LAW PA Agent -
FORGIONE MARIO President 118 Kerr Street, Oakville, L6K 35

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-05 118 Kerr Street, Oakville L6K 3A5 CA -
CHANGE OF MAILING ADDRESS 2022-04-05 118 Kerr Street, Oakville L6K 3A5 CA -
REGISTERED AGENT ADDRESS CHANGED 2019-04-17 1415 Panther Lane Suite 394, Naples, FL 34109 -
REGISTERED AGENT NAME CHANGED 2018-01-25 Padly Law PA -
REINSTATEMENT 2007-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
MERGER 2006-10-06 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 700000059847
AMENDMENT 2006-09-08 - -

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-04-19
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-01-16
AMENDED ANNUAL REPORT 2016-09-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State