Search icon

SAMP PLAZA, INC.

Company Details

Entity Name: SAMP PLAZA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 May 1997 (28 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P97000041895
FEI/EIN Number 650777427
Address: 1410 E LAS OLAS BLVD, FT LAUDERDALE, FL, 33301
Mail Address: 1410 E LAS OLAS BLVD, FT LAUDERDALE, FL, 33301
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Marcus Joel Agent 1410 E LAS OLAS BLVD, FT LAUDERDALE, FL, 33301

Director

Name Role Address
SAMP FRANK Director 1410 E LAS OLAS BLVD, FT LAUDERDALE, FL, 33301

President

Name Role Address
SAMP FRANK President 1410 E LAS OLAS BLVD, FT LAUDERDALE, FL, 33301

Secretary

Name Role Address
SAMP FRANK Secretary 1410 E LAS OLAS BLVD, FT LAUDERDALE, FL, 33301

Treasurer

Name Role Address
SAMP FRANK Treasurer 1410 E LAS OLAS BLVD, FT LAUDERDALE, FL, 33301

mana

Name Role Address
Pierro Tammy mana 1410 E LAS OLAS BLVD, FT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2023-04-30 Marcus, Joel No data
REINSTATEMENT 2017-01-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REINSTATEMENT 2001-12-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data

Documents

Name Date
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-07-13
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-27
REINSTATEMENT 2017-01-03
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-04
ANNUAL REPORT 2013-04-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State