Search icon

SAMM EATERIES, INC.

Company Details

Entity Name: SAMM EATERIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 May 2007 (18 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P07000059907
FEI/EIN Number 770686504
Address: 2498-B WEST BRANDON BLVD., BRANDON, FL, 33511
Mail Address: 2498-B WEST BRANDON BLVD., BRANDON, FL, 33511
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
RALEY PATRICK A Agent 180 S. KNOWLES AVENUE, WINTER PARK, FL, 32789

President

Name Role Address
Wentzel Matthew President 2498-B W Brandon Blvd, Brandon, FL, 33511
Vaillant Aldrige President 2498-B WEST BRANDON BLVD., BRANDON, FL, 33511

Director

Name Role Address
Wentzel Matthew Director 2498-B W Brandon Blvd, Brandon, FL, 33511
Vaillant Aldrige Director 2498-B WEST BRANDON BLVD., BRANDON, FL, 33511

Vice President

Name Role Address
Vaillant Aldrige Vice President 2498-B WEST BRANDON BLVD., BRANDON, FL, 33511

Treasurer

Name Role Address
Vaillant Aldrige Treasurer 2498-B WEST BRANDON BLVD., BRANDON, FL, 33511

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000023304 MORE ITALIAN / MORE ITALIAN PIZZA BISTRO EXPIRED 2017-03-04 2022-12-31 No data 2498-B W BRANDON BLVD BRANDON, BRANDON, FL, 33511
G11000104505 WIZE GUYZ PIZZERIA EXPIRED 2011-10-25 2016-12-31 No data 2498-B W BRANDON BLVD, BRANDON, FL, 33511
G11000095300 MORE ITALIAN / MORE ITALIAN PIZZA BISTRO EXPIRED 2011-09-27 2016-12-31 No data 2498-B W BRANDON BLVD, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
AMENDMENT 2007-12-03 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-12-03 2498-B WEST BRANDON BLVD., BRANDON, FL 33511 No data
CHANGE OF MAILING ADDRESS 2007-12-03 2498-B WEST BRANDON BLVD., BRANDON, FL 33511 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000351867 TERMINATED 1000000094344 018898 001790 2008-10-06 2028-10-22 $ 13,392.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J08000366113 TERMINATED 1000000094344 018898 001790 2008-10-06 2028-10-29 $ 13,392.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J08000384413 TERMINATED 1000000094344 018898 001790 2008-10-06 2028-11-06 $ 13,392.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J08000410689 TERMINATED 1000000094344 018898 001790 2008-10-06 2028-11-19 $ 13,392.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J09000151745 TERMINATED 1000000094344 018898 001790 2008-10-06 2029-01-22 $ 13,613.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J09000387570 TERMINATED 1000000094344 018898 001790 2008-10-06 2029-01-28 $ 13,723.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J08000341397 TERMINATED 1000000094344 018898 001790 2008-10-06 2028-10-15 $ 13,285.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-02-12
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-30
Off/Dir Resignation 2011-12-02
ANNUAL REPORT 2011-02-27
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-04-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State