Entity Name: | CONROY SIMBERG, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CONROY SIMBERG, P.A. 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 17 Sep 1979 (46 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 23 Aug 2016 (9 years ago) |
Document Number: | 641034 |
FEI/EIN Number |
591943544
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3440 HOLLYWOOD BLVD., 2ND FLR, HOLLYWOOD, FL, 33021 |
Mail Address: | 3440 HOLLYWOOD BLVD., 2ND FLR, HOLLYWOOD, FL, 33021 |
ZIP code: | 33021 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SIMBERG BRUCE F | President | 488 ADDISON PARK LANE, BOCA RATON, FL, 33432 |
SIMBERG BRUCE F | Treasurer | 488 ADDISON PARK LANE, BOCA RATON, FL, 33432 |
SIMBERG BRUCE F | Director | 488 ADDISON PARK LANE, BOCA RATON, FL, 33432 |
Krevans Scott D | Vice President | 4110 NW 23rd Court, Boca Raton, FL, 33431 |
SIMBERG BRUCE F | Agent | 488 ADDISON PARK LANE, BOCA RATON, FL, 33432 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000129914 | CONROY SIMBERG | EXPIRED | 2015-12-23 | 2020-12-31 | - | 3440 HOLLYWOOD BLVD, 2ND FLOOR, HOLLYWOOD, FL, 33021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2016-08-23 | CONROY SIMBERG, P.A. | - |
AMENDMENT | 2016-08-09 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-02-26 | 488 ADDISON PARK LANE, BOCA RATON, FL 33432 | - |
REGISTERED AGENT NAME CHANGED | 2009-02-26 | SIMBERG, BRUCE F | - |
NAME CHANGE AMENDMENT | 2006-02-09 | CONROY, SIMBERG, GANON, KREVANS, ABEL, LURVEY, MORROW & SCHEFER, P.A. | - |
AMENDMENT AND NAME CHANGE | 2001-01-24 | CONROY, SIMBERG, GANON, KREVANS & ABEL, P.A. | - |
NAME CHANGE AMENDMENT | 1996-09-11 | CONROY, SIMBERG & GANON, P.A. | - |
NAME CHANGE AMENDMENT | 1996-04-26 | CONROY, SIMBERG, LEWIS & GANON, P.A. | - |
CHANGE OF MAILING ADDRESS | 1992-05-21 | 3440 HOLLYWOOD BLVD., 2ND FLR, HOLLYWOOD, FL 33021 | - |
CHANGE OF PRINCIPAL ADDRESS | 1992-05-21 | 3440 HOLLYWOOD BLVD., 2ND FLR, HOLLYWOOD, FL 33021 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-02-13 |
ANNUAL REPORT | 2022-02-23 |
ANNUAL REPORT | 2021-03-04 |
ANNUAL REPORT | 2020-03-04 |
ANNUAL REPORT | 2019-02-04 |
ANNUAL REPORT | 2018-03-06 |
Off/Dir Resignation | 2017-07-18 |
ANNUAL REPORT | 2017-02-17 |
Name Change | 2016-08-23 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4949457005 | 2020-04-04 | 0455 | PPP | 3440 HOLLYWOOD BLVD SUITE 200, HOLLYWOOD, FL, 33021-6900 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State