Entity Name: | C. J. SAM, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
C. J. SAM, 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: | 02 Jun 1994 (31 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | P94000041286 |
FEI/EIN Number |
593246306
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 800 ROBINSON AVENUE, KISSIMMEE, FL, 34741 |
Address: | 800 ROBINSON AVENUE., KISSIMMEE, FL, 34741 |
ZIP code: | 34741 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
POMA CIRO | President | 800 ROBINSON AVENUE., KISSIMMEE, FL, 34741 |
POMA CIRO | Director | 800 ROBINSON AVENUE., KISSIMMEE, FL, 34741 |
UNDERWOOD ROBERT L | Agent | 5728 MAJOR BLVD, ORLANDO, FL, 32819 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-04-25 | 5728 MAJOR BLVD, SUITE 550, ORLANDO, FL 32819 | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-02-23 | 800 ROBINSON AVENUE., KISSIMMEE, FL 34741 | - |
CHANGE OF MAILING ADDRESS | 2006-02-23 | 800 ROBINSON AVENUE., KISSIMMEE, FL 34741 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-02-25 |
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-01-28 |
ANNUAL REPORT | 2013-04-25 |
ANNUAL REPORT | 2012-04-27 |
ANNUAL REPORT | 2011-04-19 |
ANNUAL REPORT | 2010-04-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State