Search icon

SAMTRAC CORP. - Florida Company Profile

Company Details

Entity Name: SAMTRAC CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SAMTRAC CORP. 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: 17 Mar 1995 (30 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P95000022146
FEI/EIN Number 650569747

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

Address: 2701 N. OCEAN BLVD., 15A, FORT LAUDERDALE, FL, 33308-7541, US
Mail Address: 2701 N. OCEAN BLVD., 15A, FORT LAUDERDALE, FL, 33308-7541, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOKALP TANER Director 2701 N. OCEAN BLVD #15A, FORT LAUDERDALE, FL, 333087541
STROM CARINA A Vice President 2701 N. OCEAN BLVD #15A, FORT LAUDERDALE, FL, 333087541
STROM CARINA A Director 2701 N. OCEAN BLVD #15A, FORT LAUDERDALE, FL, 333087541
GOKALP TANER President 2701 N. OCEAN BLVD #15A, FORT LAUDERDALE, FL, 333087541
GOKALP TANER Agent 2701 N. OCEAN BLVD., FORT LAUDERDALE, FL, 333087541

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000020817 T&C PROPERTY MANAGEMENT SERVICES EXPIRED 2013-02-28 2018-12-31 - 2701 N OCEAN BLVD 15A, FORT LAUDERDALE, FL, 33308
G08184900156 STR EXPIRED 2008-07-02 2013-12-31 - 2701 N OCEAN BLVD. #15A, FORT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2013-04-03 GOKALP, TANER -
CHANGE OF PRINCIPAL ADDRESS 2011-03-28 2701 N. OCEAN BLVD., 15A, FORT LAUDERDALE, FL 33308-7541 -
CHANGE OF MAILING ADDRESS 2011-03-28 2701 N. OCEAN BLVD., 15A, FORT LAUDERDALE, FL 33308-7541 -
REGISTERED AGENT ADDRESS CHANGED 2011-03-28 2701 N. OCEAN BLVD., 15A, FORT LAUDERDALE, FL 33308-7541 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000107522 ACTIVE CACE-14-008947 CIRCUIT COURT - BROWARD COUNTY 2018-07-24 2029-02-28 $1,091,000 MEHMET SERHAN UNSAL, 2665 SOUTH BAYSHORE DRIVE, SUITE 800, COCONUT GROVE FLORIDA 33133

Court Cases

Title Case Number Docket Date Status
TANER GOKALP and SAMTRAC CORP. VS MEHMET SERHAN UNSAL, et al. 4D2018-2535 2018-08-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 14-008947

Parties

Name SAMTRAC CORP.
Role Appellant
Status Active
Name TANER GOKALP
Role Appellant
Status Active
Representations Elizabeth J. Kates, Lisa Marie Macci
Name ERTUGRUL MERIC
Role Appellee
Status Active
Name PARK RIDGE 3650 LLC
Role Appellee
Status Active
Name MEHMET SERHAN UNSAL
Role Appellee
Status Active
Representations W. Aaron Daniel, Brian Barakat, Elliot B. Kula
Name CORAL RIDGE NE 35 DRIVE LLC
Role Appellee
Status Active
Name AUSTRALIAN PARK 5401 EAST LLC
Role Appellee
Status Active
Name Hon. Jeffrey R. Levenson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-01-07
Type Record
Subtype Exhibits
Description Received Exhibits ~ ONE (1) ENVELOPE
Docket Date 2019-01-02
Type Record
Subtype Record on Appeal
Description Received Records ~ (2604 PAGES)
Docket Date 2018-11-19
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ ORDERED that upon consideration of appellants’ response to order to show cause, and appellant’s amended motion for extension of time filed November 4, 2018, this court's November 2, 2018 order to show cause is discharged. Further, ORDERED that appellant shall serve the initial brief within sixty (60) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above–styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2018-11-05
Type Response
Subtype Response
Description Response to Order to Show Cause ~ (AMENDED) *AND* MOTION FOR EXTENSION OF TIME
On Behalf Of TANER GOKALP
Docket Date 2018-11-02
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ***DISCHARGED***ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2018-11-02
Type Response
Subtype Response
Description Response to Order to Show Cause ~ *AND* MOTION FOR EXTENSION OF TIME
On Behalf Of TANER GOKALP
Docket Date 2018-08-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MEHMET SERHAN UNSAL
Docket Date 2018-08-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-01-31
Type Record
Subtype Returned Exhibits
Description Returned Exhibits
Docket Date 2019-12-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-12-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-12-11
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion
Docket Date 2019-12-11
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that the appellee, Mehmet Serhan Unsal’s May 15, 2019 motion for order determining entitlement to appellate attorney's fees is granted. On remand, the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2019-07-01
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of TANER GOKALP
Docket Date 2019-07-01
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of TANER GOKALP
Docket Date 2019-06-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of TANER GOKALP
Docket Date 2019-06-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellants’ June 10, 2019 motion for extension of time is granted in part, and appellants shall serve the reply brief within fifteen (15) days from the current due date. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2019-06-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of TANER GOKALP
Docket Date 2019-05-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MEHMET SERHAN UNSAL
Docket Date 2019-05-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MEHMET SERHAN UNSAL
Docket Date 2019-04-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORD-Answer Brief to be Served ~ Upon consideration of appellants’ April 25, 2019 response, it is ORDERED that appellee's April 25, 2019 “motion for final extension of time to serve appellee's answer brief” is granted, and appellee shall serve the answer brief on or before May 16, 2019. In addition, appellee is notified that the failure to serve the brief within the time provided herein will foreclose appellee's right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. Appellee is advised that no further extensions will be granted absent a detailed explanation for why the answer brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2019-04-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of MEHMET SERHAN UNSAL
Docket Date 2019-04-25
Type Response
Subtype Response
Description Response
On Behalf Of TANER GOKALP
Docket Date 2019-04-23
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (619 PAGES)
On Behalf Of MEHMET SERHAN UNSAL
Docket Date 2019-04-23
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ Upon consideration of appellant's April 12, 2019 response, it is ORDERED that appellees' April 12, 2019 motion to supplement the record on appeal is granted. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2019-04-12
Type Response
Subtype Response
Description Response
On Behalf Of TANER GOKALP
Docket Date 2019-04-12
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of MEHMET SERHAN UNSAL
Docket Date 2019-03-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ Upon consideration of appellants' March 13, 2019 response, it is ORDERED that appellees' March 12, 2019 motion for extension of time to serve appellee's answer brief is granted, and appellee shall serve the answer brief on or before April 13, 2019. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2019-03-13
Type Response
Subtype Response
Description Response
On Behalf Of TANER GOKALP
Docket Date 2019-03-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of MEHMET SERHAN UNSAL
Docket Date 2019-02-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MEHMET SERHAN UNSAL
Docket Date 2019-01-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's January 30, 2019 motion for extension of time is granted, and appellee shall serve the answer brief within thirty (30) days from the current due date. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2019-01-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of MEHMET SERHAN UNSAL
Docket Date 2019-01-16
Type Record
Subtype Transcript
Description Transcript Received ~ (SUPPLEMENTAL)
On Behalf Of Clerk - Broward
Docket Date 2019-01-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of TANER GOKALP
Docket Date 2018-08-24
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2018-08-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of TANER GOKALP
Docket Date 2018-08-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-03-11
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-02-23
ANNUAL REPORT 2013-04-03
ANNUAL REPORT 2012-02-14
ANNUAL REPORT 2011-03-28
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-06-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State