Search icon

CONROY SIMBERG, P.A. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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

Paycheck Protection Program

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
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6221000
Loan Approval Amount (current) 6221000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HOLLYWOOD, BROWARD, FL, 33021-6900
Project Congressional District FL-25
Number of Employees 408
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Professional Association
Originating Lender ID 36581
Originating Lender Name Stearns Bank National Association
Originating Lender Address SAINT CLOUD, MN
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6300935.59
Forgiveness Paid Date 2021-07-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State