Search icon

SAMSON CONSULTING, INC.

Company Details

Entity Name: SAMSON CONSULTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Jun 2007 (18 years ago)
Date of dissolution: 03 Apr 2024 (10 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Apr 2024 (10 months ago)
Document Number: P07000067081
FEI/EIN Number 260315402
Address: 3180 Curlew Road, Suite 207, Oldsmar, FL, 34677, US
Mail Address: 3180 Curlew Road, Suite 207, Oldsmar, FL, 34677, US
ZIP code: 34677
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
CAMPAGNA MICHAEL Agent 3180 Curlew Road, Suite 207, Oldsmar, FL, 34677

President

Name Role Address
CAMPAGNA MICHAEL P President 4916 Turtle Creek Trail, PALM HARBOR, FL, 34677

Treasurer

Name Role Address
CAMPAGNA MICHAEL P Treasurer 4916 Turtle Creek Trail, PALM HARBOR, FL, 34677

Director

Name Role Address
CAMPAGNA MICHAEL P Director 4916 Turtle Creek Trail, PALM HARBOR, FL, 34677

Vice President

Name Role Address
CAMPAGNA PATRICK T Vice President 17247 Old Tobacco Road, Lutz, FL, 33558

Secretary

Name Role Address
CAMPAGNA PATRICK T Secretary 17247 Old Tobacco Road, Lutz, FL, 33558

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-03 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-27 3180 Curlew Road, Suite 207, Oldsmar, FL 34677 No data
CHANGE OF MAILING ADDRESS 2022-04-27 3180 Curlew Road, Suite 207, Oldsmar, FL 34677 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-27 3180 Curlew Road, Suite 207, Oldsmar, FL 34677 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-03
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-03-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State