Search icon

SAMCORP INC.

Company Details

Entity Name: SAMCORP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Jun 2013 (12 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P13000049488
FEI/EIN Number 46-2951224
Address: 330 S. University Blvd, Mobile, AL, 36609, US
Mail Address: 330 S. University Blvd, Mobile, AL, 36609, US
Place of Formation: FLORIDA

Agent

Name Role Address
ROBINSON SAMUEL R Agent 330 S. University Blvd, Mobile, FL, 36609

President

Name Role Address
ROBINSON SAMUEL R President 330 S. University Blvd, Mobile, AL, 36609

Vice President

Name Role Address
Garrick Joseph B Vice President 330 S. University Blvd, Mobile, AL, 36609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REINSTATEMENT 2019-11-07 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-11-07 330 S. University Blvd, Mobile, AL 36609 No data
REGISTERED AGENT ADDRESS CHANGED 2019-11-07 330 S. University Blvd, Mobile, FL 36609 No data
CHANGE OF MAILING ADDRESS 2019-11-07 330 S. University Blvd, Mobile, AL 36609 No data
REGISTERED AGENT NAME CHANGED 2019-11-07 ROBINSON, SAMUEL R No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

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 Feb 2025

Sources: Florida Department of State