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 |
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 |
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 | - | - |
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