Search icon

SAMCORP INC. - Florida Company Profile

Company Details

Entity Name: SAMCORP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SAMCORP 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: 06 Jun 2013 (12 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P13000049488
FEI/EIN Number 46-2951224

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

Address: 330 S. University Blvd, Mobile, AL, 36609, US
Mail Address: 330 S. University Blvd, Mobile, AL, 36609, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBINSON SAMUEL R President 330 S. University Blvd, Mobile, AL, 36609
Garrick Joseph B Vice President 330 S. University Blvd, Mobile, AL, 36609
ROBINSON SAMUEL R Agent 330 S. University Blvd, Mobile, FL, 36609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2019-11-07 - -
CHANGE OF PRINCIPAL ADDRESS 2019-11-07 330 S. University Blvd, Mobile, AL 36609 -
REGISTERED AGENT ADDRESS CHANGED 2019-11-07 330 S. University Blvd, Mobile, FL 36609 -
CHANGE OF MAILING ADDRESS 2019-11-07 330 S. University Blvd, Mobile, AL 36609 -
REGISTERED AGENT NAME CHANGED 2019-11-07 ROBINSON, SAMUEL R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000048296 TERMINATED 1000000810549 ESCAMBIA 2019-01-09 2029-01-16 $ 442.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 2205 LA VISTA AVE STE B, PENSACOLA FL325048210

Documents

Name Date
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-09-02
REINSTATEMENT 2019-11-07
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-13
Domestic Profit 2013-06-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State