Search icon

SAMANIPOUR FINANCIAL, INC. - Florida Company Profile

Company Details

Entity Name: SAMANIPOUR FINANCIAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SAMANIPOUR FINANCIAL, 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: 17 Aug 1995 (30 years ago)
Date of dissolution: 23 Mar 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Mar 2020 (5 years ago)
Document Number: P95000063705
FEI/EIN Number 593337559

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

Address: 9215 RUGER DR., NEW PORT RICHEY, FL, 34655, US
Mail Address: 9215 RUGER DR., NEW PORT RICHEY, FL, 34655, US
ZIP code: 34655
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAMANIPOUR M M Director 9215 RUGER DR., NEW PORT RICHEY, FL, 34655
SAMANIPOUR M M Agent 9215 RUGER DR., NEW PORT RICHEY, FL, 34655

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-03-23 - -
CHANGE OF MAILING ADDRESS 2011-04-13 9215 RUGER DR., NEW PORT RICHEY, FL 34655 -
CHANGE OF PRINCIPAL ADDRESS 2006-04-19 9215 RUGER DR., NEW PORT RICHEY, FL 34655 -
REGISTERED AGENT ADDRESS CHANGED 2006-04-19 9215 RUGER DR., NEW PORT RICHEY, FL 34655 -
NAME CHANGE AMENDMENT 2001-07-18 SAMANIPOUR FINANCIAL, INC. -
AMENDMENT AND NAME CHANGE 1995-09-12 FINANCIAL SERVICE CONSULTANT, INC. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-03-23
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-04-06
ANNUAL REPORT 2013-04-10
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-04-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State