Search icon

SAMSSON CONSTRUCTION INCORPORATED - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SAMSSON CONSTRUCTION INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Oct 1992 (33 years ago)
Date of dissolution: 26 Jun 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Jun 2024 (a year ago)
Document Number: V71867
FEI/EIN Number 593130322
Mail Address: PO Box 795, Aripeka, FL, 34679, US
Address: 3176 SHOAL LINE BLVD, SPRING HILL, FL, 34607, US
ZIP code: 34607
City: Spring Hill
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATASSA RICHARD J President 4388 FLEXOR DR, HERNANDO BEACH, FL, 34607
TERZIGNI TRACY L Secretary 4129 CAMILIA DR, HERNANDO BEACH, FL, 34607
MATASSA TINA M Treasurer 8037 CANTERBURY ST, SPRING HILL, FL, 34606
Carlin Michelle M Vice President 13139 Montour St, Brooksville, FL, 34613
Terzigni Tracy L Agent 3428 GULFWIND CIRCLE, SPRING HILL, FL, 34607
MATASSA, LYNN President 3428 GULF WINDS CIR, HERNANDO BEACH, FL, 34607

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-06-26 - -
REINSTATEMENT 2020-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT 2016-07-05 - -
REGISTERED AGENT NAME CHANGED 2016-06-01 Terzigni, Tracy L -
CHANGE OF MAILING ADDRESS 2015-04-22 3176 SHOAL LINE BLVD, SPRING HILL, FL 34607 -
REGISTERED AGENT ADDRESS CHANGED 1996-05-01 3428 GULFWIND CIRCLE, SPRING HILL, FL 34607 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-06-26
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-18
AMENDED ANNUAL REPORT 2021-08-27
ANNUAL REPORT 2021-02-19
REINSTATEMENT 2020-11-17
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-01-25
Amendment 2016-07-05

USAspending Awards / Financial Assistance

Date:
2021-02-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
79575.00
Total Face Value Of Loan:
79575.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
84332.00
Total Face Value Of Loan:
84332.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-09-03
Type:
Prog Related
Address:
9008 S.R. 52, PORT RICHEY, FL, 34667
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$84,332
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$84,332
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$85,547.79
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $84,332
Jobs Reported:
10
Initial Approval Amount:
$79,575
Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$79,575
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$80,580.74
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $79,572
Utilities: $1

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2017-06-08
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State