Entity Name: | SAMC, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SAMC, 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 1999 (26 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | P99000032911 |
FEI/EIN Number |
593582496
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | PO Box 607, Niceville, FL, 32588, US |
Address: | 12340 Emerald Coast Parkway, MIRAMAR BEACH, FL, 32550, US |
ZIP code: | 32550 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCELROY ROBERT E | Vice President | PO BOX 607, NICEVILLE, FL, 32588 |
LAURA ROESCH, CPA, PLLC | Agent | - |
Casskcam Living Trust | President | 7507 HWY 239, BANKS, AL, 36005 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-20 | 12340 Emerald Coast Parkway, MIRAMAR BEACH, FL 32550 | - |
CHANGE OF MAILING ADDRESS | 2013-02-21 | 12340 Emerald Coast Parkway, MIRAMAR BEACH, FL 32550 | - |
REGISTERED AGENT NAME CHANGED | 2013-02-21 | LAURA ROESCH, CPA, PLLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-02-21 | 1400 30th Street Suite B, Niceville, FL 32578 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-02-09 |
ANNUAL REPORT | 2018-01-30 |
ANNUAL REPORT | 2017-03-18 |
ANNUAL REPORT | 2016-04-01 |
ANNUAL REPORT | 2015-02-21 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-02-21 |
ANNUAL REPORT | 2012-04-24 |
ANNUAL REPORT | 2011-02-17 |
ANNUAL REPORT | 2010-04-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State