Search icon

SAMEDAYINSPECTION CORP - Florida Company Profile

Company Details

Entity Name: SAMEDAYINSPECTION CORP
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

SAMEDAYINSPECTION CORP is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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 Apr 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Mar 2015 (10 years ago)
Document Number: P13000031221
FEI/EIN Number 46-2471244

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

Address: 16112 SW 16 St, PEMBROKE PINES, FL 33027
Mail Address: 16112 SW 16 Street, PEMBROKE PINES, FL 33027
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mundo, Omaris Agent 16112 SW 16 St., PEMBROKE PINES, FL 33027
Mundo, Omaris President 16112 SW 16 St., PEMBROKE PINES, FL 33027
Mundo, Omaris Secretary 16112 SW 16 St., PEMBROKE PINES, FL 33027
Mundo, Omaris Treasurer 16112 SW 16 St., PEMBROKE PINES, FL 33027
Mundo, Omaris Director 16112 SW 16 St., PEMBROKE PINES, FL 33027

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-24 16112 SW 16 St, PEMBROKE PINES, FL 33027 -
CHANGE OF MAILING ADDRESS 2022-01-24 16112 SW 16 St, PEMBROKE PINES, FL 33027 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-24 16112 SW 16 St., PEMBROKE PINES, FL 33027 -
REGISTERED AGENT NAME CHANGED 2016-06-23 Mundo, Omaris -
REINSTATEMENT 2015-03-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000530220 TERMINATED 1000000790646 BROWARD 2018-07-18 2028-07-25 $ 691.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J18000045682 TERMINATED 1000000770549 BROWARD 2018-01-26 2028-01-31 $ 1,866.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-01-24
AMENDED ANNUAL REPORT 2021-05-07
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-15

Date of last update: 21 Feb 2025

Sources: Florida Department of State