Entity Name: | TAK-A-SAMPLE MARKETING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TAK-A-SAMPLE MARKETING, 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: | 06 Apr 1998 (27 years ago) |
Date of dissolution: | 19 Sep 2003 (22 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 19 Sep 2003 (22 years ago) |
Document Number: | P98000031565 |
FEI/EIN Number |
311593643
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | P.O. BOX 422, NEW ALBANY, OH, 43054, US |
Address: | P O BOX 422, NEW ALBANY, OH, 43054, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
KISIEL ROGER W | President | 5093 HEATH GATE DRIVE, NEW ALBANY, OH, 43054 |
KISIEL ROGER W | Director | 5093 HEATH GATE DRIVE, NEW ALBANY, OH, 43054 |
KISIEL SHARON D | Secretary | 5093 HEATH GATE DRIVE, NEW ALBANY, OH, 43054 |
KISIEL SHARON D | Treasurer | 5093 HEATH GATE DRIVE, NEW ALBANY, OH, 43054 |
KISIEL SHARON D | Director | 5093 HEATH GATE DRIVE, NEW ALBANY, OH, 43054 |
SANFORD STANLEY J | Vice President | 370 GLENSIDE LANE, POWELL, OH, 43065 |
SANFORD STANLEY J | Director | 370 GLENSIDE LANE, POWELL, OH, 43065 |
WAMBOLD JOHN | Director | 1126 HORSHAM RD, AMBLER, PA, 19002 |
STEINBACHER DON | Director | 101 INDIAN SPRINGS, KENNETT SQUARE, PA, 19-343 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-03-22 | P O BOX 422, NEW ALBANY, OH 43054 | - |
AMENDMENT | 1999-12-03 | - | - |
CHANGE OF MAILING ADDRESS | 1999-03-11 | P O BOX 422, NEW ALBANY, OH 43054 | - |
AMENDMENT | 1998-10-30 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2002-05-02 |
ANNUAL REPORT | 2001-01-31 |
ANNUAL REPORT | 2000-03-22 |
Amendment | 1999-12-03 |
ANNUAL REPORT | 1999-03-11 |
Amendment | 1998-10-30 |
Domestic Profit | 1998-04-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State