Entity Name: | SAM SERVICE STATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 20 Aug 2007 (17 years ago) |
Date of dissolution: | 02 Jan 2025 (a month ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 02 Jan 2025 (a month ago) |
Document Number: | P07000093630 |
FEI/EIN Number | 260759118 |
Address: | 1208 BRUTON BLVD, ORLANDO, FL, 32805 |
Mail Address: | 9351 LAKE FISCHER BLVD., GOTHA, FL, 34743 |
ZIP code: | 32805 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KASSYE TESFAI | Agent | 1208 BRUTON BLVD, ORLANDO, FL, 32805 |
Name | Role | Address |
---|---|---|
KASSYE TESFAI | Director | 1208 BRUTON BLVD, ORLANDO, FL, 32805 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000024218 | KING OF SOUL FOOD | ACTIVE | 2024-02-13 | 2029-12-31 | No data | 1208 BURTON BLVD, ORLANDO, FL, 32805 |
G21000065289 | KING OF SOUL FOOD | ACTIVE | 2021-05-12 | 2026-12-31 | No data | 9351 LAKE FISCHER BLVD, GOTHA, FL, 34743 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2025-01-02 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2009-03-31 | 1208 BRUTON BLVD, ORLANDO, FL 32805 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2009-03-31 | 1208 BRUTON BLVD, ORLANDO, FL 32805 | No data |
NAME CHANGE AMENDMENT | 2008-07-21 | SAM SERVICE STATION, INC. | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000171338 | TERMINATED | 1000000816403 | ORANGE | 2019-02-20 | 2039-03-06 | $ 62,351.32 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2025-01-02 |
ANNUAL REPORT | 2024-04-12 |
ANNUAL REPORT | 2023-03-10 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-02-18 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-04-13 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State