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 |
Name | Role | Address |
---|---|---|
RALEY PATRICK A | Agent | 180 S. KNOWLES AVENUE, WINTER PARK, FL, 32789 |
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 |
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 |
Name | Role | Address |
---|---|---|
Vaillant Aldrige | Vice President | 2498-B WEST BRANDON BLVD., BRANDON, FL, 33511 |
Name | Role | Address |
---|---|---|
Vaillant Aldrige | Treasurer | 2498-B WEST BRANDON BLVD., BRANDON, FL, 33511 |
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 |
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 |
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 |
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