Search icon

SAM YONG INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: SAM YONG INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SAM YONG INTERNATIONAL, 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: 27 Dec 1999 (25 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P99000110868
FEI/EIN Number 311685420

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

Address: 37000 GRAND RIVER AVE STE 290, FARMINGTON HILLS, MI, 48335-2881, US
Mail Address: 37000 GRAND RIVER AVE STE 290, FARMINGTON HILLS, MI, 48335-2881, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
INCORP SERVICES, INC. Agent -
KIM SAMSUK President 37000 GRAND RIVER AVE STE 290, FARMINGTON HILLS, MI, 483352881
KIM SAMSUK Secretary 37000 GRAND RIVER AVE STE 290, FARMINGTON HILLS, MI, 483352881
KIM SAMSUK Treasurer 37000 GRAND RIVER AVE STE 290, FARMINGTON HILLS, MI, 483352881
KIM SAMSUK Director 37000 GRAND RIVER AVE STE 290, FARMINGTON HILLS, MI, 483352881

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000155523 WAREHOUSE 77 EXPIRED 2009-09-15 2014-12-31 - C/O CT CORPORATION, 1200 S PINE ISLAND RD, PLANTATION, FL, 33324
G09000151476 MARTIN/F. WEBER TRADING CO., INC. EXPIRED 2009-09-01 2014-12-31 - 1200 S PINE ISLAND RD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
REGISTERED AGENT NAME CHANGED 2015-01-20 INCORP SERVICES, INC. -
CHANGE OF PRINCIPAL ADDRESS 2014-03-21 37000 GRAND RIVER AVE STE 290, FARMINGTON HILLS, MI 48335-2881 -
CHANGE OF MAILING ADDRESS 2014-03-21 37000 GRAND RIVER AVE STE 290, FARMINGTON HILLS, MI 48335-2881 -
REINSTATEMENT 2008-02-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2006-07-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
NAME CHANGE AMENDMENT 2000-04-20 SAM YONG INTERNATIONAL, INC. -

Documents

Name Date
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-20
ANNUAL REPORT 2014-03-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State