Search icon

SAMMY AUTO PAINT INC - Florida Company Profile

Company Details

Entity Name: SAMMY AUTO PAINT INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SAMMY AUTO PAINT 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: 31 Aug 2015 (10 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P15000072989
FEI/EIN Number 47-4983124

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

Address: 9921 S US highway 41, Gibsonton, FL, 33534, US
Mail Address: 9921 S US highway 41, Gibsonton, FL, 33534, US
ZIP code: 33534
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PINEIRO JESSICA President 9921 S US highway 41, Gibsonton, FL, 33534
PINEIRO JESSICA Agent 9921 S US highway 41, Gibsonton, FL, 33534

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 9921 S US highway 41, Gibsonton, FL 33534 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 9921 S US highway 41, Gibsonton, FL 33534 -
CHANGE OF MAILING ADDRESS 2019-04-30 9921 S US highway 41, Gibsonton, FL 33534 -
REGISTERED AGENT NAME CHANGED 2017-01-03 PINEIRO, JESSICA -
REINSTATEMENT 2017-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT 2015-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000061323 ACTIVE 1000000811395 HILLSBOROU 2019-01-17 2039-01-23 $ 4,894.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J18000045369 ACTIVE 1000000770504 HILLSBOROU 2018-01-29 2038-01-31 $ 497.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166
J18000045518 ACTIVE 1000000770523 HILLSBOROU 2018-01-29 2038-01-31 $ 1,410.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166
J18000001024 ACTIVE 1000000765092 HILLSBOROU 2017-12-19 2027-12-28 $ 507.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166
J18000001040 ACTIVE 1000000765096 HILLSBOROU 2017-12-19 2037-12-28 $ 8,358.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-25
REINSTATEMENT 2017-01-03
Amendment 2015-09-23
Domestic Profit 2015-08-31

Date of last update: 03 Mar 2025

Sources: Florida Department of State