Search icon

TAK-A-SAMPLE MARKETING, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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