Search icon

SAMSON MFG. CORP.

Company Details

Entity Name: SAMSON MFG. CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 14 Dec 1992 (32 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Oct 2008 (16 years ago)
Document Number: P92000012376
FEI/EIN Number 65-0384359
Address: 10851 Deal Rd., North Fort Myers, FL 33917
Mail Address: 10851 Deal Rd., North Fort Myers, FL 33917
ZIP code: 33917
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
COOKE, TIMOTHY A Agent 10851 Deal Rd., North Fort Myers, FL 33917

President

Name Role Address
Cooke, Timothy A President 10851 Deal Rd., North Fort Myers, FL 33917

Corresponding Secretary

Name Role Address
Sage Dimsey Corresponding Secretary 10851 Deal Rd., North Fort Myers, FL 33917

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000047984 BELIZE POOL & SPA EXPIRED 2014-05-15 2019-12-31 No data 1316 GRAND CANAL DR, NAPLES, FL, 34110
G08275900321 GRANITE BY US NAPLES EXPIRED 2008-10-01 2013-12-31 No data 2237-2 J&C BLVD, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-27 10851 Deal Rd., North Fort Myers, FL 33917 No data
CHANGE OF MAILING ADDRESS 2021-02-27 10851 Deal Rd., North Fort Myers, FL 33917 No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-27 10851 Deal Rd., North Fort Myers, FL 33917 No data
AMENDMENT 2008-10-24 No data No data
REINSTATEMENT 1994-10-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-02-27
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-02-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State