Search icon

SAMGOV USA CAGE 6T1A1 INC.. - Florida Company Profile

Company Details

Entity Name: SAMGOV USA CAGE 6T1A1 INC..
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SAMGOV USA CAGE 6T1A1 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: 16 Nov 2021 (3 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P21000098019
Address: 13575 58TH STREET NORTH, 200, CLEARWATER, FL, 33760
Mail Address: 13575 58TH STREET NORTH, 200, CLEARWATER, FL, 33760
ZIP code: 33760
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CIANO-CHURCH JOHNNY Vice President 13575 58TH STREET NORTH SUITE 200, CLEARWATER, FL, 33760
CHURCH T C Vice President 13575 58TH STREET NORTH SUITE 200, CLEARWATER, FL, 33760
CHURCH JOHN E Vice President 13575 58TH STREET NORTH SUITE 200, CLEARWATER, FL, 33760
CORCIANO JOHN T President 13575 58TH STREET NORTH SUITE 200, CLEARWATER, FL, 33760
TERRY PATRICK J Vice President 13575 58TH STREET NORTH SUITE 200, CLEARWATER, FL, 33760
CHURCH TYRONE MANAGER Manager 3638 14TH AVENUE NORTH, SAINT PETERSBURG, FL, 33760
CIANO-CHURCH JOHNNY Agent 13575 58TH STREET NORTH, CLEARWATER, FL, 33760

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
Domestic Profit 2021-11-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State