Entity Name: | SAMEDY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SAMEDY, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 30 Aug 1996 (29 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 22 Sep 2022 (3 years ago) |
Document Number: | P96000072476 |
FEI/EIN Number |
650696953
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6193 Rancho Ln., Greenacres, FL, 33415, US |
Mail Address: | 6193 Rancho Ln., Greenacres, FL, 33415, US |
ZIP code: | 33415 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TENDRICH DEAN | Agent | 6193 Rancho Ln., Greenacres, FL, 33415 |
WAYNER ARLYNE R | Secretary | 9845 PECORINO ISLE, BOYNTON BEACH, FL, 33473 |
WAYNER ARLYNE R | Director | 9845 PECORINO ISLE, BOYNTON BEACH, FL, 33473 |
TENDRICH DEAN | Director | 6193 Rancho Ln., Greenacres, FL, 33415 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-29 | 6193 Rancho Ln., Greenacres, FL 33415 | - |
CHANGE OF MAILING ADDRESS | 2024-04-29 | 6193 Rancho Ln., Greenacres, FL 33415 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-29 | 6193 Rancho Ln., Greenacres, FL 33415 | - |
REGISTERED AGENT NAME CHANGED | 2022-09-22 | TENDRICH, DEAN | - |
AMENDMENT | 2022-09-22 | - | - |
CANCEL ADM DISS/REV | 2007-02-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-30 |
Amendment | 2022-09-22 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-19 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-04-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State