Search icon

SAM'S ASSISTED LIVING FACILITY, INC. - Florida Company Profile

Company Details

Entity Name: SAM'S ASSISTED LIVING FACILITY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SAM'S ASSISTED LIVING FACILITY, 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: 22 Oct 1998 (27 years ago)
Date of dissolution: 30 Apr 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2017 (8 years ago)
Document Number: P98000090392
FEI/EIN Number 593552149

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

Address: 1 PEBBLE WOOD LANE, PALM COAST, FL, 32164
Mail Address: 1 PEBBLE WOOD LANE, PALM COAST, FL, 32164
ZIP code: 32164
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PANILAG MARIA L Director 1 PEBBLE WOOD LANE, PALM COAST, FL, 32164
PANILAG SAMUEL R Director 11 COTTAGE GATE CT, PALM COAST, FL, 32137
PANILAG MARIA L Agent 1 PEBBLEWOOD LANE, PALM COAST, FL, 32164

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-04-30 - -
CHANGE OF PRINCIPAL ADDRESS 2011-03-27 1 PEBBLE WOOD LANE, PALM COAST, FL 32164 -
CHANGE OF MAILING ADDRESS 2011-03-27 1 PEBBLE WOOD LANE, PALM COAST, FL 32164 -
REGISTERED AGENT ADDRESS CHANGED 2010-03-16 1 PEBBLEWOOD LANE, PALM COAST, FL 32164 -

Documents

Name Date
ANNUAL REPORT 2016-04-24
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-04-09
ANNUAL REPORT 2013-03-27
ANNUAL REPORT 2012-02-09
ANNUAL REPORT 2011-03-27
ANNUAL REPORT 2010-03-16
ANNUAL REPORT 2009-03-06
ANNUAL REPORT 2008-03-10
ANNUAL REPORT 2007-04-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State