Search icon

SAM SOLUTIONS USA, INC.

Company Details

Entity Name: SAM SOLUTIONS USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Feb 2010 (15 years ago)
Date of dissolution: 25 Apr 2019 (6 years ago)
Last Event: CONVERSION
Event Date Filed: 25 Apr 2019 (6 years ago)
Document Number: P10000013666
FEI/EIN Number 202312343
Address: 1 Edgewater Drive, SUITE 108, NORWOOD, MA, 02062, US
Mail Address: 1 Edgewater Drive, SUITE 108, Norwood, MA, 02062, US
Place of Formation: FLORIDA

Agent

Name Role Address
BLANCHARD, MERRIAM, ADEL & KIRKLAND, P.A. Agent 4 SE BROADWAY ST., OCALA, FL, 34471

Director

Name Role Address
Khovrenkov Pavel Director Mogilevskaja str., 20-123, MINSK, 22000
Pashkevich Kanstantsin Director Partizanski ave., 19a-19, MINSK, 22003
DECHKO ANTON Director CECINASTR 68A, GILCHING, 82305
Koshkin Dmitry Director 136 Allen Road, North Easton, MA, 02356

Events

Event Type Filed Date Value Description
CONVERSION 2019-04-25 No data CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS SAM SOLUTIONS USA, INC., A NON-QUAL. CONVERSION NUMBER 300000192603
CHANGE OF MAILING ADDRESS 2019-02-11 1 Edgewater Drive, SUITE 108, NORWOOD, MA 02062 No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-06 1 Edgewater Drive, SUITE 108, NORWOOD, MA 02062 No data
REGISTERED AGENT NAME CHANGED 2012-03-16 BLANCHARD, MERRIAM, ADEL & KIRKLAND, P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2012-03-16 4 SE BROADWAY ST., OCALA, FL 34471 No data

Documents

Name Date
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-08
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-04-04
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-03-16
ANNUAL REPORT 2011-04-29
Domestic Profit 2010-02-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State