Search icon

SAMAL, INC - Florida Company Profile

Company Details

Entity Name: SAMAL, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SAMAL, 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: 20 Aug 2010 (15 years ago)
Date of dissolution: 26 May 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 May 2020 (5 years ago)
Document Number: P10000068647
FEI/EIN Number 273318343

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

Address: 210 Old Kings Rd South, Flagler Beach, FL, 32136, US
Mail Address: 46 Boxwood Lane, Palm Coast, FL, 32137, US
ZIP code: 32136
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEZHENKINA YELENA President 46 Boxwood Lane, Palm Coast, FL, 32137
LEZHENKINA YELENA Agent 46 Boxwood Lane, Palm Coast, FL, 32137

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-05-26 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-25 210 Old Kings Rd South, 400, Flagler Beach, FL 32136 -
CHANGE OF MAILING ADDRESS 2017-04-25 210 Old Kings Rd South, 400, Flagler Beach, FL 32136 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-25 46 Boxwood Lane, Palm Coast, FL 32137 -
AMENDMENT 2012-07-13 - -
REGISTERED AGENT NAME CHANGED 2012-07-13 LEZHENKINA, YELENA -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-05-26
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-25
AMENDED ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-21
AMENDED ANNUAL REPORT 2013-12-03
ANNUAL REPORT 2013-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State