Entity Name: | SAMS COMMUNICATIONS INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SAMS COMMUNICATIONS 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: |
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: | 03 Jul 2013 (12 years ago) |
Document Number: | P13000056948 |
FEI/EIN Number |
80-0939823
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12527 CITRUS GROVE RD, CLERMONT, FL, 34715, US |
Mail Address: | 12527 Citrus Grove Rd., Clermont, FL, 34715, US |
ZIP code: | 34715 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC | Agent | - |
ROBBINS SAMANTHA | President | 12527 CITRUS GROVE RD, CLERMONT, FL, 34715 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-01-30 | Registered Agents Inc | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-30 | 7901 4th St. N, SUITE # 300, St. Petersburg, FL 33702 | - |
CHANGE OF MAILING ADDRESS | 2021-05-18 | 12527 CITRUS GROVE RD, CLERMONT, FL 34715 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-17 | 12527 CITRUS GROVE RD, CLERMONT, FL 34715 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-03 |
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-05-18 |
ANNUAL REPORT | 2020-02-07 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-03-17 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State