Search icon

KING SAM TITLE & GUARANTY, CORP - Florida Company Profile

Company Details

Entity Name: KING SAM TITLE & GUARANTY, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KING SAM TITLE & GUARANTY, CORP 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Sep 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Nov 2012 (12 years ago)
Document Number: P07000102463
FEI/EIN Number 261082942

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

Address: 8001 N DALE MABRY HWY, BLG # 401, TAMPA, FL, 33614, US
Mail Address: 8001 N DALE MABRY HWY, BLG # 401, TAMPA, FL, 33614, US
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YOUNG-HAMMAD ZIZI A President 8001 N DALE MABRY HWY #401, TAMPA, FL, 33614
YOUNG-HAMMAD ZIZI A Secretary 8001 N DALE MABRY HWY #401, TAMPA, FL, 33614
HAMMAD MOHAMMED BORHA Vice President 8001 N DALE MABRY HWY, TAMPA, FL, 33614
YOUNG-HAMMAD ZIZI A Agent 8001 N DALE MABRY HWY, TAMPA, FL, 33614

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09107900387 EQUITABLE TITLE OF GREATER TAMPA EXPIRED 2009-04-17 2014-12-31 - 8001 N DALE MABRY HWY.,, BLDG 401, TAMPA, FL, 33614

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-04-24 YOUNG-HAMMAD, ZIZI A -
AMENDMENT 2012-11-15 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State