Search icon

SAMUEL COTTONS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Fictitious Names

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

Events

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 -

Documents

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