Search icon

SAMSON TECHNOLOGY CORPORATION - Florida Company Profile

Company Details

Entity Name: SAMSON TECHNOLOGY CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SAMSON TECHNOLOGY CORPORATION 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: 12 Oct 1995 (30 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P95000079329
FEI/EIN Number 650640758

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

Address: 2240 SW 70 AVE, E, DAVIE, FL, 33317, US
Mail Address: 2240 SW 70 AVE, E, DAVIE, FL, 33317, US
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRANCIS JOSEPH Agent 2240 SW 70 AVE. E, DAVIE, FL, 33317
FRANCIS JOSEPH Director 2240 SW 70 AVE E., DAVIE, FL, 33317

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT 2005-08-25 - -
REGISTERED AGENT NAME CHANGED 2005-08-25 FRANCIS, JOSEPH -
REGISTERED AGENT ADDRESS CHANGED 2005-08-25 2240 SW 70 AVE. E, DAVIE, FL 33317 -
CHANGE OF PRINCIPAL ADDRESS 2004-01-08 2240 SW 70 AVE, E, DAVIE, FL 33317 -
CHANGE OF MAILING ADDRESS 2004-01-08 2240 SW 70 AVE, E, DAVIE, FL 33317 -

Documents

Name Date
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-01-31
Amendment 2005-08-26
ANNUAL REPORT 2005-01-13
ANNUAL REPORT 2004-01-08
ANNUAL REPORT 2003-08-15
ANNUAL REPORT 2002-02-19
ANNUAL REPORT 2001-02-15
ANNUAL REPORT 2000-03-03
ANNUAL REPORT 1999-02-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State