Search icon

SAMARC CORP. - Florida Company Profile

Company Details

Entity Name: SAMARC CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SAMARC 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: 29 Apr 1998 (27 years ago)
Date of dissolution: 20 Apr 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Apr 2020 (5 years ago)
Document Number: P98000038681
FEI/EIN Number 650833870

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

Address: 1698 N. HONORE AVENUE, SARASOTA, FL, 34235
Mail Address: 1698 N. HONORE AVENUE, SARASOTA, FL, 34235
ZIP code: 34235
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAPORICE JANET President 1698 N. HONORE AVENUE, SARASOTA, FL, 34235
CAPORICE ALLISON Vice President 1698 N. HONORE AVENUE, SARASOTA, FL, 34235
CAPORICE ALLISON Secretary 1698 N. HONORE AVENUE, SARASOTA, FL, 34235
CAPORICE MARLENA Treasurer 1698 N. HONORE AVENUE, SARASOTA, FL, 34235
MCGINNESS W L Agent 1800 SECOND STREET, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-04-20 - -
REGISTERED AGENT NAME CHANGED 2017-11-09 MCGINNESS, W LEE -
REINSTATEMENT 2017-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2011-03-20 1698 N. HONORE AVENUE, SARASOTA, FL 34235 -
CHANGE OF MAILING ADDRESS 2011-03-20 1698 N. HONORE AVENUE, SARASOTA, FL 34235 -
REINSTATEMENT 2003-02-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 2001-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000328147 TERMINATED 1000000470539 SARASOTA 2013-01-30 2033-02-06 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
Voluntary Dissolution 2020-04-20
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-03-16
REINSTATEMENT 2017-11-09
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-06-16
ANNUAL REPORT 2014-03-10
ANNUAL REPORT 2013-04-20
ANNUAL REPORT 2012-03-08
ANNUAL REPORT 2011-03-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State