Search icon

SIMTEC, INC. - Florida Company Profile

Company Details

Entity Name: SIMTEC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SIMTEC, 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 1971 (53 years ago)
Date of dissolution: 12 Jul 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Jul 2017 (8 years ago)
Document Number: 393223
FEI/EIN Number 591380106

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

Mail Address: 3817 S NOVA ROAD, PORT ORANGE, FL, 32127, US
Address: 49 BURTY ROAD, GREENVILLE, SC, 29673, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH GERALDINE DI 7950 WYNFIELD DRIVE, CUMMING, GA, 300405688
Strouse Julia S President 14668 US HWY 31, HOPE HULL, AL, 36043
Goldberg Cynthia President 4717 ST. HELENA COURT, GREENVILLE, SC, 29607
DAUPHIN SONIA S President 3817 S NOVA ROAD, PORT ORANGE, FL, 32127
PORTER CARLY Vice President 3905 LOBLOLLY PLACE, COCOA, FL, 32926
SIMICICH STEVE Chief Financial Officer 11 GOSSAMER PLACE, GREENVILLE, SC, 29607
SMITH GERALDINE Secretary 7950 WYNFIELD DRIVE, CUMMING, GA, 300405688
WRIGHT SCOTT Agent 12285 W. EAU GALLIE BLVD, MELBOURNE, FL, 32935

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-07-12 - -
CHANGE OF PRINCIPAL ADDRESS 2017-06-12 49 BURTY ROAD, GREENVILLE, SC 29673 -
REINSTATEMENT 2017-06-12 - -
REGISTERED AGENT ADDRESS CHANGED 2017-06-12 12285 W. EAU GALLIE BLVD, MELBOURNE, FL 32935 -
REGISTERED AGENT NAME CHANGED 2017-06-12 WRIGHT, SCOTT -
CHANGE OF MAILING ADDRESS 2017-06-12 49 BURTY ROAD, GREENVILLE, SC 29673 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 1995-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REINSTATEMENT 1993-05-14 - -

Documents

Name Date
REINSTATEMENT 2017-06-12
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-05-15
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-22
ANNUAL REPORT 2009-07-14
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State