Search icon

SAMCIN PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: SAMCIN PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SAMCIN PROPERTIES, 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: 13 Feb 1995 (30 years ago)
Date of dissolution: 23 Sep 1999 (26 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 23 Sep 1999 (26 years ago)
Document Number: P95000012544
FEI/EIN Number 650576769

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 10998 OKEECHOBEE BLVD, ROYAL PALM BEACH, FL, 33411, US
Mail Address: 3155 NW 60TH ST, BOCA RATON, FL, 33496, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RINE, CINDY Agent 3155 NW 60TH STREET, BOCA RATON, FL, 33496
RINE CYNTHIA Director 10998 OKEECHOBEE BLVD, ROYAL PALM BEACH, FL

Events

Event Type Filed Date Value Description
MERGER 1999-09-23 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P93000032673. MERGER NUMBER 900000024719
CHANGE OF MAILING ADDRESS 1999-04-26 10998 OKEECHOBEE BLVD, ROYAL PALM BEACH, FL 33411 -
REGISTERED AGENT ADDRESS CHANGED 1999-04-26 3155 NW 60TH STREET, BOCA RATON, FL 33496 -
CHANGE OF PRINCIPAL ADDRESS 1998-05-13 10998 OKEECHOBEE BLVD, ROYAL PALM BEACH, FL 33411 -
REGISTERED AGENT NAME CHANGED 1996-05-01 RINE, CINDY -

Documents

Name Date
Merger Sheet 1999-09-23
ANNUAL REPORT 1999-04-26
ANNUAL REPORT 1998-05-13
ANNUAL REPORT 1997-05-06
ANNUAL REPORT 1996-05-01
DOCUMENTS PRIOR TO 1997 1995-02-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State