Search icon

SAM INTERNATIONAL GROUP, INC. - Florida Company Profile

Company Details

Entity Name: SAM INTERNATIONAL GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SAM INTERNATIONAL GROUP, 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: 14 Oct 1996 (29 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 23 Nov 2005 (19 years ago)
Document Number: P96000084705
FEI/EIN Number 650705198

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

Address: 610 UNIVERSITY DR, CORAL SPGS, FL, 33071, US
Mail Address: 610 UNIVERSITY DR, CORAL SPGS, FL, 33071, US
ZIP code: 33071
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SLIM SAMI President 610 UNIVERSITY DR, CORAL SPRINGS, FL, 33071
slim Samantha Treasurer 610 UNIVERSITY DR, CORAL SPGS, FL, 33071
SLIM SAMI Agent 610 UNIVERSITY DR, CORAL SPRINGS, FL, 33071

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-02-17 610 UNIVERSITY DR, CORAL SPGS, FL 33071 -
CHANGE OF MAILING ADDRESS 2012-02-17 610 UNIVERSITY DR, CORAL SPGS, FL 33071 -
REGISTERED AGENT ADDRESS CHANGED 2012-02-17 610 UNIVERSITY DR, CORAL SPRINGS, FL 33071 -
CANCEL ADM DISS/REV 2005-11-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Court Cases

Title Case Number Docket Date Status
KENNY TANG VS NICHOLAS A. CASSAS, etc., et al. 4D2013-3686 2013-10-04 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
11-11951 25

Parties

Name Kenny Tang
Role Petitioner
Status Active
Representations Robin Bresky, Jonathan Mann
Name SAM INTERNATIONAL GROUP, INC.
Role Respondent
Status Active
Name NICHOLAS A. CASSAS
Role Respondent
Status Active
Representations Sanford R. Topkin, Richard Alan Ivers, CARL C. SCHRECK
Name Hon. Carol-Lisa Phillips
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-01-02
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2013-12-02
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Prohib. ~ ORDERED that the petition for writ of prohibition filed October 4, 2013, is hereby denied; further,ORDERED the motion for attorney¿s fees contained in the body of the petition is hereby denied.TAYLOR, GERBER and CONNER, JJ., Concur.
Docket Date 2013-12-02
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2013-11-26
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Kenny Tang
Docket Date 2013-10-10
Type Letter
Subtype Acknowledgment Letter
Description Prohibition / Acknowledgment letter
Docket Date 2013-10-04
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Kenny Tang
Docket Date 2013-10-04
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition
On Behalf Of Kenny Tang
Docket Date 2013-10-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-26
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-02-07
ANNUAL REPORT 2020-05-24
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-02-20
ANNUAL REPORT 2015-03-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State