Entity Name: | SAMUEL COTTONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SAMUEL COTTONS, 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: | 29 Aug 2012 (13 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | P12000074092 |
FEI/EIN Number |
46-0898108
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 35 Newbury Street, Boston, FL, 02116, US |
Mail Address: | 335 NE 61st Street, Miami, FL, 33137, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PAZO JUAN | Director | 335 NE 61st Street, Miami, FL, 33137 |
PAZO JUAN | President | 335 NE 61st Street, Miami, FL, 33137 |
MINAUDO FERNANDO | Vice President | 335 NE 61ST STREET, MIAMI, FL, 33137 |
OLIVER MARIA E | Exec | 335 NE 61st Street, Miami, FL, 33137 |
LAW CENTER OF FLORIDA, INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000036877 | BABYCOTTONS | EXPIRED | 2019-03-20 | 2024-12-31 | - | SAMUEL COTTONS INC, 309 NE 61 STREET, MIAMI, FL, 33137 |
G18000079123 | BABYCOTTONS | EXPIRED | 2018-07-23 | 2023-12-31 | - | C/O 201 S. BISCAYNE BLVD, SUITE 800, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-03-12 | LAW CENTER OF FLORIDA, INC. | - |
CHANGE OF MAILING ADDRESS | 2020-01-16 | 35 Newbury Street, Boston, FL 02116 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-20 | 35 Newbury Street, Boston, FL 02116 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-13 | 201 S. Biscayne Blvd. - Suite 800, Miami, FL 33131 | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2020-11-23 |
AMENDED ANNUAL REPORT | 2020-03-12 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-20 |
AMENDED ANNUAL REPORT | 2018-10-15 |
AMENDED ANNUAL REPORT | 2018-07-10 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-04-13 |
AMENDED ANNUAL REPORT | 2016-10-31 |
ANNUAL REPORT | 2016-04-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State