Search icon

SAMMY'S SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: SAMMY'S SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SAMMY'S SERVICES, 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: 18 Jun 2008 (17 years ago)
Date of dissolution: 12 May 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 May 2020 (5 years ago)
Document Number: P08000059390
FEI/EIN Number 262840882

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

Address: 1212 E. Anderson St, ORLANDO, FL, 32801, US
Mail Address: 1212 E Anderson St, ORLANDO, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARDONA SAMUEL Director 1212 East Anderson St, ORLANDO, FL, 32801
CARDONA SAMUEL President 1212 East Anderson St, ORLANDO, FL, 32801
CARDONA SAMUEL Agent 1212 E Anderson st, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-05-12 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-27 1212 E. Anderson St, ORLANDO, FL 32801 -
CHANGE OF MAILING ADDRESS 2016-04-27 1212 E. Anderson St, ORLANDO, FL 32801 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-27 1212 E Anderson st, ORLANDO, FL 32801 -
CANCEL ADM DISS/REV 2009-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-05-12
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State