Entity Name: | SAM HUGO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SAM HUGO, 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: | 21 Oct 2008 (17 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | P08000094961 |
FEI/EIN Number |
263573205
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2501 S Sanford Ave, SANFORD, FL, 32773, US |
Mail Address: | 2501 S Sanford Ave, SANFORD, FL, 32773, US |
ZIP code: | 32773 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MONTOYA HUGO A | President | 2501 S Sanford Ave, SANFORD, FL, 32773 |
MONTOYA HUGO A | Secretary | 2501 S Sanford Ave, SANFORD, FL, 32773 |
MONTOYA HUGO A | Treasurer | 2501 S Sanford Ave, SANFORD, FL, 32773 |
Ritter Barbara | Agent | 988 Palm Springs Drive, Altamonte Springs, FL, 32701 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000046098 | CERTIFED USED CARS, INC. | EXPIRED | 2011-05-13 | 2016-12-31 | - | 2602 B SANFORD AVE, SANFORD, FL, 03277-3 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-16 | 988 Palm Springs Drive, Altamonte Springs, FL 32701 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-16 | 2501 S Sanford Ave, SANFORD, FL 32773 | - |
CHANGE OF MAILING ADDRESS | 2016-03-16 | 2501 S Sanford Ave, SANFORD, FL 32773 | - |
REGISTERED AGENT NAME CHANGED | 2016-03-16 | Ritter, Barbara | - |
REINSTATEMENT | 2016-03-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2014-03-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000212241 | ACTIVE | 1000000782575 | SEMINOLE | 2018-05-14 | 2038-05-30 | $ 3,837.09 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J17000254146 | ACTIVE | 1000000741532 | SEMINOLE | 2017-04-24 | 2037-05-05 | $ 929.49 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J16000667059 | ACTIVE | 1000000722948 | SEMINOLE | 2016-09-26 | 2036-10-13 | $ 97,979.58 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J15001046487 | ACTIVE | 1000000692040 | SEMINOLE | 2015-08-24 | 2035-12-04 | $ 48,792.40 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J15000708517 | ACTIVE | 1000000680218 | SEMINOLE | 2015-06-09 | 2035-06-25 | $ 69,656.12 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J14001148534 | ACTIVE | 1000000638939 | SEMINOLE | 2014-08-22 | 2034-12-17 | $ 39,069.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 SUITE N302, W ROBINSON STREET, ORLANDO FL328011736 |
J14000694009 | ACTIVE | 1000000625010 | SEMINOLE | 2014-05-14 | 2034-05-29 | $ 8,507.11 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
Name | Date |
---|---|
REINSTATEMENT | 2016-03-16 |
REINSTATEMENT | 2014-03-27 |
ANNUAL REPORT | 2012-01-05 |
ANNUAL REPORT | 2011-10-25 |
ANNUAL REPORT | 2011-04-12 |
ANNUAL REPORT | 2010-04-06 |
ANNUAL REPORT | 2009-01-06 |
Domestic Profit | 2008-10-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State