Entity Name: | SAMANTHA O'NEIL, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 23 Jun 2014 (11 years ago) |
Document Number: | P14000054128 |
FEI/EIN Number | 47-1173946 |
Address: | 970 Richland ave, merritt island, FL, 32953, US |
Mail Address: | 970 Richland ave, merritt island, FL, 32953, US |
ZIP code: | 32953 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
davis chris | Agent | 150 Fortenberry Rd, merritt island, FL, 32952 |
Name | Role | Address |
---|---|---|
ward samantha a | President | 970 Richland ave, Merritt Island, FL, 32953 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-15 | 550 e gateway court, merritt island, FL 32952 | No data |
CHANGE OF MAILING ADDRESS | 2025-01-15 | 550 e gateway court, merritt island, FL 32952 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-20 | 970 Richland ave, merritt island, FL 32953 | No data |
CHANGE OF MAILING ADDRESS | 2023-01-20 | 970 Richland ave, merritt island, FL 32953 | No data |
REGISTERED AGENT NAME CHANGED | 2018-04-08 | davis, chris | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-08 | 150 Fortenberry Rd, Villa A & F, merritt island, FL 32952 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-15 |
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-02-08 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-02-17 |
ANNUAL REPORT | 2019-06-13 |
ANNUAL REPORT | 2018-04-08 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-03-31 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State