Entity Name: | SAMEC TILE & MARBLE INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SAMEC TILE & MARBLE 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: | 13 Aug 1997 (28 years ago) |
Date of dissolution: | 29 Apr 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 29 Apr 2019 (6 years ago) |
Document Number: | P97000070460 |
FEI/EIN Number |
593469081
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2845 SATURN RD, BROOKSVILLE, FL, 34604 |
Mail Address: | 2845 SATURN RD, BROOKSVILLE, FL, 34604 |
ZIP code: | 34604 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SAMEC PAUL E | President | 2845 SATURN RD, BROOKSVILLE, FL, 34604 |
SAMEC PAUL E | Agent | 2845 SATURN AVE, BROOKSVILLE, FL, 34604 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-04-29 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-04-28 | 2845 SATURN RD, BROOKSVILLE, FL 34604 | - |
CHANGE OF MAILING ADDRESS | 2005-04-25 | 2845 SATURN RD, BROOKSVILLE, FL 34604 | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-04-25 | 2845 SATURN AVE, BROOKSVILLE, FL 34604 | - |
NAME CHANGE AMENDMENT | 1997-10-15 | SAMEC TILE & MARBLE INC. | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-04-29 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-04-23 |
ANNUAL REPORT | 2016-02-04 |
AMENDED ANNUAL REPORT | 2015-09-10 |
ANNUAL REPORT | 2015-04-14 |
ANNUAL REPORT | 2014-04-27 |
AMENDED ANNUAL REPORT | 2013-09-05 |
ANNUAL REPORT | 2013-04-23 |
ANNUAL REPORT | 2012-08-07 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State