Entity Name: | SAMUELS PROFESSIONAL SERVERS CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 06 May 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Sep 2022 (2 years ago) |
Document Number: | P11000043870 |
FEI/EIN Number | 45-2122834 |
Address: | 5211 W Hillsboro Blvd, Bld. 1 Unit 206, Coconut Creek, FL 33073 |
Mail Address: | 5211 W Hillsboro Blvd, Bld. 1 Unit 206, Coconut Creek, FL 33073 |
ZIP code: | 33073 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Samuels, Andre Romain | Agent | 5211 W HILLSBORO BLVD, Bld. 1 Unit 206, Coconut Creek, FL 33073 |
Name | Role | Address |
---|---|---|
Samuels, Andre R | Owner | 5211 W HILLSBORO BLVD, Bld. 1 Ste. 206 Coconut Creek, FL 33073 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000017368 | NATIONWIDE INVESTIGATION AGENCY | ACTIVE | 2021-02-04 | 2026-12-31 | No data | P.O. BOX 562948, MIAMI, FL, 33257 |
G21000013640 | A TO Z INTERNATIONAL LOGISTICS | ACTIVE | 2021-01-28 | 2026-12-31 | No data | P.O.BOX 562948, MIAMI, FL, 33256 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-03-14 | 5211 W HILLSBORO BLVD, Bld. 1 Unit 206, Coconut Creek, FL 33073 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-11-13 | 5211 W Hillsboro Blvd, Bld. 1 Unit 206, Coconut Creek, FL 33073 | No data |
CHANGE OF MAILING ADDRESS | 2023-11-13 | 5211 W Hillsboro Blvd, Bld. 1 Unit 206, Coconut Creek, FL 33073 | No data |
REINSTATEMENT | 2022-09-26 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
REINSTATEMENT | 2017-12-26 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2017-12-26 | Samuels, Andre Romain | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-03-14 |
ANNUAL REPORT | 2024-01-18 |
ANNUAL REPORT | 2023-01-24 |
AMENDED ANNUAL REPORT | 2022-12-13 |
REINSTATEMENT | 2022-09-26 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-03-28 |
REINSTATEMENT | 2017-12-26 |
Date of last update: 23 Feb 2025
Sources: Florida Department of State