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 |
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 |
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 | - | - |
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