Search icon

SAM HUGO, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

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 - 2602 B SANFORD AVE, SANFORD, FL, 03277-3

Events

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 - -

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 Apr 2025

Sources: Florida Department of State