Entity Name: | SAMZ WHOLESALE INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SAMZ WHOLESALE 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: | 11 May 2020 (5 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | P20000035554 |
FEI/EIN Number |
85-1071991
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4943 SAN LORENZO DRIVE, SEBRING, FL, 33872, US |
Mail Address: | 4943 SAN LORENZO DRIVE, SEBRING, FL, 33872, US |
ZIP code: | 33872 |
County: | Highlands |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HATEL SUFIAN A | President | 4943 SAN LORENZO DR, SEBRING, FL, 33872 |
HATEL SUFIAN A | Agent | 4943 SAN LORENZO DR, SEBRING, FL, 33872 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2021-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-09-28 | HATEL, SUFIAN A | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
NAME CHANGE AMENDMENT | 2020-05-21 | SAM2 WHOLESALE INC | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J25000043948 (No Image Available) | ACTIVE | 1000001025385 | HIGHLANDS | 2025-01-14 | 2045-01-22 | $ 7,720.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
J25000043948 | ACTIVE | 1000001025385 | HIGHLANDS | 2025-01-14 | 2045-01-22 | $ 7,720.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
J24000052801 | ACTIVE | 1000000977506 | HIGHLANDS | 2024-01-19 | 2044-01-24 | $ 11,675.32 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-05 |
REINSTATEMENT | 2021-09-28 |
Name Change | 2020-05-21 |
Domestic Profit | 2020-05-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State