Search icon

RODRIGO SAMSING PA - Florida Company Profile

Company Details

Entity Name: RODRIGO SAMSING PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RODRIGO SAMSING PA 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: 05 May 2011 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Aug 2017 (8 years ago)
Document Number: P11000043386
FEI/EIN Number 452046935

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

Address: 2033 E Hillsboro Blvd, Deerfield Beach, FL, 33441, US
Mail Address: 2033 E Hillsboro Blvd, Deerfield Beach, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAMSING RODRIGO President 2033 E Hillsboro Blvd, Deerfield Beach, FL, 33441
TOPKIN SANFORD R Agent 1166 W NEWPORT CENTER DR #309, DEERFIELD BEACH, FL

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000097202 FLORIDA FAKE GRASS COMPANY EXPIRED 2017-08-28 2022-12-31 - 1917 NE 2ND STREET, UNIT 4, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-19 2033 E Hillsboro Blvd, 3, Deerfield Beach, FL 33441 -
CHANGE OF MAILING ADDRESS 2024-04-19 2033 E Hillsboro Blvd, 3, Deerfield Beach, FL 33441 -
AMENDMENT 2017-08-29 - -
REGISTERED AGENT NAME CHANGED 2017-08-29 TOPKIN, SANFORD R -
REGISTERED AGENT ADDRESS CHANGED 2017-08-29 1166 W NEWPORT CENTER DR #309, DEERFIELD BEACH, FL -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000383964 TERMINATED 1000000868750 BROWARD 2020-11-23 2030-11-25 $ 624.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-04-21
Amendment 2017-08-29
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-02-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State