Entity Name: | MARIE SAMMET INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MARIE SAMMET 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 31 Aug 2010 (15 years ago) |
Document Number: | P10000071516 |
FEI/EIN Number |
273357334
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12647 SW Cattleya Lane, Port Saint Lucie, FL, 34987, US |
Mail Address: | 12647 SW Cattleya Lane, Port Saint Lucie, FL, 34987, US |
ZIP code: | 34987 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SAMMET MARIE | President | 12647 SW Cattleya Lane, Port Saint Lucie, FL, 34987 |
SAMMET MARIE | Agent | 12647 SW Cattleya Lane, Port Saint Lucie, FL, 34987 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-27 | 12647 SW Cattleya Lane, Port Saint Lucie, FL 34987 | - |
CHANGE OF MAILING ADDRESS | 2021-04-27 | 12647 SW Cattleya Lane, Port Saint Lucie, FL 34987 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-27 | 12647 SW Cattleya Lane, Port Saint Lucie, FL 34987 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-03-25 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State