Search icon

SAMNI, INC. - Florida Company Profile

Company Details

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

SAMNI, 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: 18 Oct 1996 (29 years ago)
Date of dissolution: 18 May 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 May 2021 (4 years ago)
Document Number: P96000087594
FEI/EIN Number 593424989

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

Mail Address: 500 E. ORANGE AVENUE, TALLAHASSEE, FL, 32301
Address: 415 E. ORANGE AVENUE, TALLAHASSEE, FL, 32301
ZIP code: 32301
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL GITA President 4780 BUCKHEAD CT, TALLAHASSEE, FL, 32308
patel mukesh r Secretary 4780 buckhead ct, tallahassee, FL, 32309
PADGETT TIMOTHY D Agent 2810 REMINGTON GREEN CIR, TALLAHASSEE, FL, 32308

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000089393 ONMARK FOOD STORE ACTIVE 2010-09-29 2025-12-31 - 4780 BUCKHEAD CT, TALLAHASSEE, FL, 32309

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-05-18 - -
CHANGE OF MAILING ADDRESS 2006-04-25 415 E. ORANGE AVENUE, TALLAHASSEE, FL 32301 -
REINSTATEMENT 2005-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-09 415 E. ORANGE AVENUE, TALLAHASSEE, FL 32301 -
REGISTERED AGENT ADDRESS CHANGED 2004-04-09 2810 REMINGTON GREEN CIR, TALLAHASSEE, FL 32308 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-05-18
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-03
AMENDED ANNUAL REPORT 2014-09-02
ANNUAL REPORT 2014-02-14
ANNUAL REPORT 2013-02-19

USAspending Awards / Financial Assistance

Date:
2020-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
74900.00
Total Face Value Of Loan:
74900.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
14379.18
Total Face Value Of Loan:
14379.18

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14379.18
Current Approval Amount:
14379.18
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14480.82

Date of last update: 02 Jun 2025

Sources: Florida Department of State