Search icon

SAMPSON WHEEL REPAIRS, INC. - Florida Company Profile

Company Details

Entity Name: SAMPSON WHEEL REPAIRS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SAMPSON WHEEL REPAIRS, 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: 17 Jan 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Oct 2013 (12 years ago)
Document Number: P07000007504
FEI/EIN Number 870794162

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

Address: 3451 S. STATE RD. 7, West Park, FL, 33023, US
Mail Address: 4910 SW 101st Ave, COOPER CITY, FL, 33328, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAMPSON DOUGLAS R President 4910 SW 101st Ave, COOPER CITY, FL, 33328
SAMPSON DOUGLAS R Agent 4910 SW 101st Ave., COOPER CITY, FL, 33328

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-25 3451 S. STATE RD. 7, West Park, FL 33023 -
CHANGE OF MAILING ADDRESS 2023-01-25 3451 S. STATE RD. 7, West Park, FL 33023 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-25 4910 SW 101st Ave., COOPER CITY, FL 33328 -
REINSTATEMENT 2013-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-07-27
ANNUAL REPORT 2015-01-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State