Search icon

SAM HUGO, INC.

Company Details

Entity Name: SAM HUGO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Oct 2008 (16 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P08000094961
FEI/EIN Number 263573205
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

Agent

Name Role Address
Ritter Barbara Agent 988 Palm Springs Drive, Altamonte Springs, FL, 32701

President

Name Role Address
MONTOYA HUGO A President 2501 S Sanford Ave, SANFORD, FL, 32773

Secretary

Name Role Address
MONTOYA HUGO A Secretary 2501 S Sanford Ave, SANFORD, FL, 32773

Treasurer

Name Role Address
MONTOYA HUGO A Treasurer 2501 S Sanford Ave, SANFORD, FL, 32773

Fictitious Names

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 No data 2602 B SANFORD AVE, SANFORD, FL, 03277-3

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-16 988 Palm Springs Drive, Altamonte Springs, FL 32701 No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-16 2501 S Sanford Ave, SANFORD, FL 32773 No data
CHANGE OF MAILING ADDRESS 2016-03-16 2501 S Sanford Ave, SANFORD, FL 32773 No data
REGISTERED AGENT NAME CHANGED 2016-03-16 Ritter, Barbara No data
REINSTATEMENT 2016-03-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
REINSTATEMENT 2014-03-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data

Debts

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

Documents

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 Feb 2025

Sources: Florida Department of State