Detail by Officer/Registered Agent Name
Foreign Profit Corporation
SAM SERVICE OF FLORIDA INC.
Cross Reference Name
SAM SERVICE INC.
Filing Information
F17000004180
27-3577875
09/18/2017
GA
ACTIVE
REINSTATEMENT
11/05/2018
Principal Address
Changed: 03/27/2019
1021 WORTH STREET
ALBANY, GA 31705
ALBANY, GA 31705
Changed: 03/27/2019
Mailing Address
Changed: 03/27/2019
1021 WORTH STREET
ALBANY, GA 31705
ALBANY, GA 31705
Changed: 03/27/2019
Registered Agent Name & Address
C T CORPORATION SYSTEM
Name Changed: 11/05/2018
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Name Changed: 11/05/2018
Officer/Director Detail
Name & Address
Title CEO
SCOTT, WILLIAM CURTIS
Title Executive Secretary
MOORHEAD, JOHN M, ESQ
Title CFO
ALLIGOOD, WILLIAM ALLEN
Title Other
MOORHEAD, WILLIAM D, III ESQ
Title CEO
SCOTT, WILLIAM CURTIS
1021 WORTH STREET
ALBANY, GA 31705
ALBANY, GA 31705
Title Executive Secretary
MOORHEAD, JOHN M, ESQ
314 RESIDENCE AVE
ALBANY, GA 31701
ALBANY, GA 31701
Title CFO
ALLIGOOD, WILLIAM ALLEN
1021 WORTH STREET
ALBANY, GA 31705
ALBANY, GA 31705
Title Other
MOORHEAD, WILLIAM D, III ESQ
314 RESIDENCE AVE
ALBANY, GA 31701
ALBANY, GA 31701
Annual Reports
Report Year | Filed Date |
2022 | 03/10/2022 |
2023 | 03/07/2023 |
2024 | 02/12/2024 |
Document Images