Search icon

SAYMA KITCHEN SPECIALIST INC. - Florida Company Profile

Company Details

Entity Name: SAYMA KITCHEN SPECIALIST INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SAYMA KITCHEN SPECIALIST 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: 27 Dec 2011 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Nov 2016 (8 years ago)
Document Number: P11000108569
FEI/EIN Number 90-0933399

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

Address: 1362 NW 97TH TER, CORAL SPRINGS, FL, 33071, US
Mail Address: 1362 NW 97TH TER, CORAL SPRINGS, FL, 33071, US
ZIP code: 33071
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CANAS SAMUEL President 1362 NW 97TH TER, CORAL SPRINGS, FL, 33071
ZAPATA OSCAR A Secretary 3100 RIVERSIDE DR, CORAL SPRINGS, FL, 33065
CANAS SAMUEL Agent 1362 NW 97TH TER, CORAL SPRINGS, FL, 33071

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-27 1362 NW 97TH TER, CORAL SPRINGS, FL 33071 -
CHANGE OF MAILING ADDRESS 2021-04-27 1362 NW 97TH TER, CORAL SPRINGS, FL 33071 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-27 1362 NW 97TH TER, CORAL SPRINGS, FL 33071 -
AMENDMENT 2016-11-03 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-17
Amendment 2016-11-03
ANNUAL REPORT 2016-04-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State