Search icon

SAMSON DISTRIBUTING, INC.

Company Details

Entity Name: SAMSON DISTRIBUTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Oct 1998 (26 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P98000085016
FEI/EIN Number 650871925
Address: 11320 FORTUNE CIR, WeLLINGTON, FL, 33414, US
Mail Address: 11320 FORTUNE CIR, WeLLINGTON, FL, 33414, US
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SAMSON DISTRIBUTING, INC. 401K PLAN 2012 650871925 2013-06-04 SAMSON DISTRIBUTING, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 446110
Sponsor’s telephone number 5613337537
Plan sponsor’s address 3133 FORTUNE WAY SUITE 16, WELLINGTON, FL, 33414

Signature of

Role Plan administrator
Date 2013-06-04
Name of individual signing MICHAEL SLOBODOW
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-06-04
Name of individual signing DANIEL AMATO
Valid signature Filed with authorized/valid electronic signature
SAMSON DISTRIBUTING, INC. 401K PLAN 2011 650871925 2012-05-17 SAMSON DISTRIBUTING, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 446110
Sponsor’s telephone number 5613337537
Plan sponsor’s address 3133 FORTUNE WAY SUITE 16, WELLINGTON, FL, 33414

Plan administrator’s name and address

Administrator’s EIN 650871925
Plan administrator’s name SAMSON DISTRIBUTING, INC.
Plan administrator’s address 3133 FORTUNE WAY SUITE 16, WELLINGTON, FL, 33414
Administrator’s telephone number 5613337537

Signature of

Role Plan administrator
Date 2012-05-17
Name of individual signing MICHAEL SLOBODOW
Valid signature Filed with authorized/valid electronic signature
SAMSON DISTRIBUTING, INC. 401K PLAN 2010 650871925 2011-04-29 SAMSON DISTRIBUTING, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 446110
Sponsor’s telephone number 5613337537
Plan sponsor’s address 3133 FORTUNE WAY SUITE 16, WELLINGTON, FL, 33414

Plan administrator’s name and address

Administrator’s EIN 650871925
Plan administrator’s name SAMSON DISTRIBUTING, INC.
Plan administrator’s address 3133 FORTUNE WAY SUITE 16, WELLINGTON, FL, 33414
Administrator’s telephone number 5613337537

Signature of

Role Plan administrator
Date 2011-04-29
Name of individual signing MICHAEL SLOBODOW
Valid signature Filed with authorized/valid electronic signature
SAMSON DISTRIBUTING, INC. 401K PLAN 2010 650871925 2011-04-29 SAMSON DISTRIBUTING, INC. 16
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 446110
Sponsor’s telephone number 5613337537
Plan sponsor’s address 3133 FORTUNE WAY SUITE 16, WELLINGTON, FL, 33414

Plan administrator’s name and address

Administrator’s EIN 650871925
Plan administrator’s name SAMSON DISTRIBUTING, INC.
Plan administrator’s address 3133 FORTUNE WAY SUITE 16, WELLINGTON, FL, 33414
Administrator’s telephone number 5613337537
SAMSON DISTRIBUTING, INC. 401K PLAN 2009 650871925 2010-06-22 SAMSON DISTRIBUTING, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 446110
Sponsor’s telephone number 5613337537
Plan sponsor’s address 3133 FORTUNE WAY SUITE 16, WELLINGTON, FL, 33414

Plan administrator’s name and address

Administrator’s EIN 650871925
Plan administrator’s name SAMSON DISTRIBUTING, INC.
Plan administrator’s address 3133 FORTUNE WAY SUITE 16, WELLINGTON, FL, 33414
Administrator’s telephone number 5613337537

Signature of

Role Plan administrator
Date 2010-06-22
Name of individual signing DANIEL AMATO
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
AMATO HOLLY Agent 11320 Fortune cir, Wellington, FL, 33414

President

Name Role Address
AMATO HOLLY President 11320 fortune cir, Wellington, FL, 33414

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000106740 LEGALSTEROIDS.COM EXPIRED 2018-09-28 2023-12-31 No data 342 PIKE ROAD STE 21, WEST PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-14 11320 Fortune cir, G14, Wellington, FL 33414 No data
CHANGE OF PRINCIPAL ADDRESS 2021-08-12 11320 FORTUNE CIR, G14, WeLLINGTON, FL 33414 No data
CHANGE OF MAILING ADDRESS 2021-08-12 11320 FORTUNE CIR, G14, WeLLINGTON, FL 33414 No data
REGISTERED AGENT NAME CHANGED 2018-02-09 AMATO, HOLLY No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000548471 LAPSED RG14728397 CALIFORNIA SUPERIOR COURT 2017-05-23 2022-10-06 $312,127.40 ENVIRONMENTAL RESEARCH CENTER, INC., 3111 CAMINO DEL RIO N, 400, SAN DIEGO, CA 92108

Documents

Name Date
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-06-17
ANNUAL REPORT 2015-03-03
AMENDED ANNUAL REPORT 2014-09-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State