Search icon

SAMSON MOVING & STORAGE INC - Florida Company Profile

Company Details

Entity Name: SAMSON MOVING & STORAGE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SAMSON MOVING & STORAGE 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 Jul 2007 (18 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P07000078249
FEI/EIN Number 260529206

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

Address: 19770 SW 101st Avenue, MIAMI, FL, 33157, US
Mail Address: 19770 SW 101st avenue, MIAMI, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRUZ ANGEL M President 19770 SW 101st avenue, MIAMI, FL, 33157
CRUZ ANGEL M Agent 19770 SW 101st avenue, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-10-18 19770 SW 101st avenue, MIAMI, FL 33157 -
REINSTATEMENT 2018-10-18 - -
CHANGE OF PRINCIPAL ADDRESS 2018-10-18 19770 SW 101st Avenue, MIAMI, FL 33157 -
CHANGE OF MAILING ADDRESS 2018-10-18 19770 SW 101st Avenue, MIAMI, FL 33157 -
REGISTERED AGENT NAME CHANGED 2018-10-18 CRUZ, ANGEL MJR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CANCEL ADM DISS/REV 2010-01-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-10-29 - -

Documents

Name Date
REINSTATEMENT 2018-10-18
ANNUAL REPORT 2012-09-27
ANNUAL REPORT 2011-07-07
REINSTATEMENT 2010-01-24
REINSTATEMENT 2008-10-29
Domestic Profit 2007-07-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State