Search icon

MR. SAM, INC. - Florida Company Profile

Company Details

Entity Name: MR. SAM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MR. SAM, 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: 09 Nov 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Nov 2016 (8 years ago)
Document Number: P15000092222
FEI/EIN Number 47-5592471

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

Address: 11257 WATER OAK PL, DAVIE, FL, 33330
Mail Address: 11257 WATER OAK PL, DAVIE, FL, 33330
ZIP code: 33330
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MR SAM INC 401(K) PROFIT SHARING PLAN & TRUST 2023 475592471 2024-06-04 MR SAM INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 9542788300
Plan sponsor’s address 1250 S PINE ISLAND ROAD, SUITE 345, PLANTATION, FL, 33324

Signature of

Role Plan administrator
Date 2024-06-04
Name of individual signing MARTIN SCHWARTZ
Valid signature Filed with authorized/valid electronic signature
MR SAM INC 401(K) PROFIT SHARING PLAN & TRUST 2022 475592471 2023-08-16 MR SAM INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 9542788300
Plan sponsor’s address 1250 S PINE ISLAND ROAD, SUITE 345, PLANTATION, FL, 33324

Signature of

Role Plan administrator
Date 2023-08-16
Name of individual signing MARTIN SCHWARTZ
Valid signature Filed with authorized/valid electronic signature
MR SAM INC 401(K) PROFIT SHARING PLAN & TRUST 2021 475592471 2022-06-28 MR SAM INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 9542788300
Plan sponsor’s address 1250 S PINE ISLAND ROAD, SUITE 345, PLANTATION, FL, 33324

Signature of

Role Plan administrator
Date 2022-06-28
Name of individual signing MARTIN SCHWARTZ
Valid signature Filed with authorized/valid electronic signature
MR SAM INC 401(K) PROFIT SHARING PLAN & TRUST 2020 475592471 2021-05-26 MR SAM INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 9542788300
Plan sponsor’s address 1250 S PINE ISLAND ROAD, SUITE 345, PLANTATION, FL, 33324

Signature of

Role Plan administrator
Date 2021-05-26
Name of individual signing MARTIN SCHWARTZ
Valid signature Filed with authorized/valid electronic signature
MR SAM INC 401(K) PROFIT SHARING PLAN & TRUST 2019 475592471 2020-07-01 MR SAM INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 9542788300
Plan sponsor’s address 1250 S PINE ISLAND ROAD, SUITE 345, PLANTATION, FL, 33324

Signature of

Role Plan administrator
Date 2020-07-01
Name of individual signing MARTIN SCHWARTZ
Valid signature Filed with authorized/valid electronic signature
MR SAM INC 401 K PROFIT SHARING PLAN TRUST 2018 475592471 2019-05-16 MR SAM INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 9542788300
Plan sponsor’s address 1250 S PINE ISLAND ROAD, SUITE 345, PLANTATION, FL, 33324

Signature of

Role Plan administrator
Date 2019-05-16
Name of individual signing MARTIN SCHWARTZ
Valid signature Filed with authorized/valid electronic signature
MR SAM INC 401 K PROFIT SHARING PLAN TRUST 2017 475592471 2018-07-12 MR SAM INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 9542788300
Plan sponsor’s address 1250 S PINE ISLAND ROAD, SUITE 345, PLANTATION, FL, 33324

Signature of

Role Plan administrator
Date 2018-07-12
Name of individual signing MILDRED GOLBOIS
Valid signature Filed with authorized/valid electronic signature
MR SAM INC 401 K PROFIT SHARING PLAN TRUST 2016 475592471 2017-06-27 MR SAM INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 9542788300
Plan sponsor’s address 1250 S PINE ISLAND ROAD, SUITE 345, PLANTATION, FL, 33324

Signature of

Role Plan administrator
Date 2017-06-27
Name of individual signing MILDRED GOLBOIS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
SCHWARTZ MARTIN President 11257 WATER OAK PL, DAVIE, FL, 33330
SCHWARTZ MARTIN Agent 11257 WATER OAK PL, DAVIE, FL, 33330

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000122364 ANSWERQUEST TECHNOLOGIES ACTIVE 2015-12-04 2025-12-31 - 11257 WATER OAK PLACE, DAVIE, FL, 33330

Events

Event Type Filed Date Value Description
REINSTATEMENT 2016-11-14 - -
REGISTERED AGENT NAME CHANGED 2016-11-14 SCHWARTZ, MARTIN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-24
REINSTATEMENT 2016-11-14
Domestic Profit 2015-11-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5626358409 2021-02-09 0455 PPS 11257 Water Oak Pl, Davie, FL, 33330-1366
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 139577
Loan Approval Amount (current) 139577
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Davie, BROWARD, FL, 33330-1366
Project Congressional District FL-25
Number of Employees 9
NAICS code 561990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 140705.09
Forgiveness Paid Date 2021-12-02
5584447700 2020-05-01 0455 PPP 1250 SOUTH PINE ISLAND ROAD 1250 S. PINE ISLAND RD #345, PLANTATION, FL, 33324
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 171840
Loan Approval Amount (current) 171840
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address PLANTATION, BROWARD, FL, 33324-0001
Project Congressional District FL-25
Number of Employees 10
NAICS code 488999
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 173760.84
Forgiveness Paid Date 2021-06-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State