Entity Name: | SAM'S ST. JOHNS SEAFOOD RESTAURANT #3, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SAM'S ST. JOHNS SEAFOOD RESTAURANT #3, 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: | 20 Jan 1993 (32 years ago) |
Document Number: | P93000004557 |
FEI/EIN Number |
593163592
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7119 NORTH HWY. 441, OCALA, FL, 34475, US |
Mail Address: | 831 N. PALMETTO AVE, GREEN COVE SPRINGS, FL, 32043, US |
ZIP code: | 34475 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BAJALIA SAM G | President | 831 N. PALMETTO AVE, GREEN COVE SPRINGS, FL, 32043 |
BAJALIA AMY | Vice President | 831 N. PALMETTO AVE, GREEN COVE SPRINGS, FL, 32043 |
BAJALIA SAM | Agent | 831 NORTH PALMETTO AVENUE, GREEN COVE SPRINGS, FL, 32043 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2018-05-14 | BAJALIA, SAM | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-05-14 | 831 NORTH PALMETTO AVENUE, GREEN COVE SPRINGS, FL 32043 | - |
CHANGE OF MAILING ADDRESS | 2010-10-19 | 7119 NORTH HWY. 441, OCALA, FL 34475 | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-02-13 | 7119 NORTH HWY. 441, OCALA, FL 34475 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-09-15 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-02-17 |
ANNUAL REPORT | 2020-03-02 |
ANNUAL REPORT | 2019-04-15 |
Reg. Agent Change | 2018-05-14 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-03-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State