Search icon

SIZZER SAM'S ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: SIZZER SAM'S ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SIZZER SAM'S ENTERPRISES, 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: 08 Jun 1994 (31 years ago)
Date of dissolution: 25 Aug 1995 (30 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Aug 1995 (30 years ago)
Document Number: P94000043747
Address: 721 W BRANDON BLVD, BRANDON, FL, 33511
Mail Address: 721 W BRANDON BLVD, BRANDON, FL, 33511
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARTER DAVID T Vice President 2811 MANOR HILL DR, BRANDON, FL, 33511
CARTER DAVID T Treasurer 2811 MANOR HILL DR, BRANDON, FL, 33511
CARTER DAVID T Director 2811 MANOR HILL DR, BRANDON, FL, 33511
CARTER NANCY L Secretary 2811 MANOR HILL DR, BRANDON, FL, 33511
CARTER NANCY L Director 2811 MANOR HILL DR, BRANDON, FL, 33511
BAILEY SAMUEL A President 9603 ROCKLAND DR, TAMPA, FL, 33592
BAILEY SAMUEL A Director 9603 ROCKLAND DR, TAMPA, FL, 33592
BAILEY CATHY Vice President 9603 ROCKLAND DR, TAMPA, FL, 33592
BAILEY CATHY Director 9603 ROCKLAND DR, TAMPA, FL, 33592
CARTER DAVID T Agent 721 W BRANDON BLVD, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Date of last update: 02 Apr 2025

Sources: Florida Department of State