Search icon

SAMMATSAR DEVELOPMENT CORP. - Florida Company Profile

Company Details

Entity Name: SAMMATSAR DEVELOPMENT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SAMMATSAR DEVELOPMENT CORP. 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: 30 Mar 1998 (27 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P98000030086
FEI/EIN Number 650926349

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

Address: PO BOX 266166, WESTON, FL, 33326, US
Mail Address: PO BOX 266166, WESTON, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALAMON ROBERT President 17530 SW 68 CT, SOUTHWEST RANCHES, FL, 33331
SALAMON ROBERT Director 17530 SW 68 CT, SOUTHWEST RANCHES, FL, 33331
SALAMON DIANE Secretary 17530 SW 68 CT, SOUTHWEST RANCHES, FL, 33331
SALAMON DIANE Treasurer 17530 SW 68 CT, SOUTHWEST RANCHES, FL, 33331
SALAMON DIANE Director 17530 SW 68 CT, SOUTHWEST RANCHES, FL, 33331
SALAMON AARON Director 2751 S OCEAN DR #602 N, HOLLYWOOD, FL, 33019
SALAMON AARON Vice President 2751 S OCEAN DR #602 N, HOLLYWOOD, FL, 33019
BRIZEL ROBERT Agent 1021 IVES DAIRY ROAD, MIAMI, FL, 33179

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2003-02-25 PO BOX 266166, WESTON, FL 33326 -
CHANGE OF MAILING ADDRESS 2003-02-25 PO BOX 266166, WESTON, FL 33326 -
REGISTERED AGENT NAME CHANGED 2003-02-25 BRIZEL, ROBERT -
REGISTERED AGENT ADDRESS CHANGED 2003-02-25 1021 IVES DAIRY ROAD, SUITE 220, MIAMI, FL 33179 -

Documents

Name Date
ANNUAL REPORT 2006-04-19
ANNUAL REPORT 2005-04-05
ANNUAL REPORT 2004-03-12
ANNUAL REPORT 2003-02-25
ANNUAL REPORT 2002-03-14
ANNUAL REPORT 2001-03-20
ANNUAL REPORT 2000-04-03
ANNUAL REPORT 1999-05-19
Domestic Profit 1998-03-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State