Search icon

SAM'S AUTO REPAIR & TRUCKS INC - Florida Company Profile

Company Details

Entity Name: SAM'S AUTO REPAIR & TRUCKS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SAM'S AUTO REPAIR & TRUCKS 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: 05 Nov 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Nov 2024 (6 months ago)
Document Number: P18000091955
FEI/EIN Number 83-2475772

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

Address: 1843 NW 29TH ST, OAKLAND PARK, FL, 33311, US
Mail Address: 1843 NW 29TH ST, OAKLAND PARK, FL, 33311, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROWE SAMUEL E President 7912 KISMET ST, MIRAMAR, FL, 33023
ROWE SAMUEL E Agent 1843 NW 29TH ST, OAKLAND PARK, FL, 33311

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000120534 SAM'S TOWING EXPIRED 2018-11-08 2023-12-31 - 1850 NW 29TH ST, OAKLAND PARK, FL, 33311

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-10-21 ROWE, SAMUEL E -
REINSTATEMENT 2022-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-25 1843 NW 29TH ST, OAKLAND PARK, FL 33311 -
CHANGE OF MAILING ADDRESS 2019-08-30 1843 NW 29TH ST, OAKLAND PARK, FL 33311 -
CHANGE OF PRINCIPAL ADDRESS 2019-08-30 1843 NW 29TH ST, OAKLAND PARK, FL 33311 -

Documents

Name Date
REINSTATEMENT 2024-11-18
REINSTATEMENT 2023-11-08
REINSTATEMENT 2022-10-21
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-25
Amendment 2019-08-30
ANNUAL REPORT 2019-04-22
Domestic Profit 2018-11-05

USAspending Awards / Financial Assistance

Date:
2020-07-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
97000.00
Total Face Value Of Loan:
97000.00

Date of last update: 02 May 2025

Sources: Florida Department of State