Search icon

SAMOOR OF DESOTO, INC. - Florida Company Profile

Company Details

Entity Name: SAMOOR OF DESOTO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SAMOOR OF DESOTO, 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: 30 Jul 2010 (15 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P10000062673
FEI/EIN Number 273142282

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2009 S E HWY 70, ARCADIA, FL, 34266, US
Mail Address: 2009 SE HWY 70, ARCADIA, FL, 34266, US
ZIP code: 34266
County: DeSoto
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL GOVINDBHAI President 1650 SE BARGRAVE STREET UNIT 202, ARCADIA, FL, 34266
PATEL GOVINDBHAI Treasurer 1650 SE BARGRAVE STREET UNIT 202, ARCADIA, FL, 34266
PATEL GOVINDBHAI Agent 2009 S E HWY 70, ARCADIA, FL, 34266

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2013-02-20 2009 S E HWY 70, ARCADIA, FL 34266 -
REGISTERED AGENT NAME CHANGED 2013-02-20 PATEL, GOVINDBHAI -
CHANGE OF MAILING ADDRESS 2013-02-20 2009 S E HWY 70, ARCADIA, FL 34266 -
AMENDMENT 2012-11-02 - -
AMENDMENT 2011-11-01 - -
REINSTATEMENT 2011-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT 2011-08-02 - -

Documents

Name Date
ANNUAL REPORT 2015-01-10
ANNUAL REPORT 2014-01-22
ANNUAL REPORT 2013-02-20
Amendment 2012-11-02
ANNUAL REPORT 2012-01-12
Amendment 2011-11-01
REINSTATEMENT 2011-10-04
Amendment 2011-08-02
Domestic Profit 2010-07-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State