Search icon

GEORGE E. SIMMONS, JR, INC. - Florida Company Profile

Company Details

Entity Name: GEORGE E. SIMMONS, JR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GEORGE E. SIMMONS, JR, 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: 08 Jan 1980 (45 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: 650592
FEI/EIN Number 591973322

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

Address: 10900 47TH ST. N., CLEARWATER, FL, 33762, US
Mail Address: 10900 47TH ST. N., CLEARWATER, FL, 33762, US
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIMMONS GEORGE E President 1073 79TH STREET SOUTH, ST. PETERSBURG, FL
SIMMONS GEORGE E Director 1073 79TH STREET SOUTH, ST. PETERSBURG, FL
ALEQUIN RENE Secretary 2530 SUNRISE DR., S.E., ST. PETERSBURG, FL
SIMMONS JOANNE Treasurer 1073 79TH STREET SOUTH, ST. PETERSBURG, FL
SIMMONS, GEORGE Agent 10900 47TH ST. N., CLEARWATER, FL, 34622

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
NAME CHANGE AMENDMENT 2001-09-05 GEORGE E. SIMMONS, JR, INC. -
CHANGE OF PRINCIPAL ADDRESS 1998-03-13 10900 47TH ST. N., CLEARWATER, FL 33762 -
CHANGE OF MAILING ADDRESS 1998-03-13 10900 47TH ST. N., CLEARWATER, FL 33762 -
REGISTERED AGENT ADDRESS CHANGED 1992-07-10 10900 47TH ST. N., CLEARWATER, FL 34622 -
REGISTERED AGENT NAME CHANGED 1986-08-05 SIMMONS, GEORGE -
NAME CHANGE AMENDMENT 1986-04-16 SUN BUSINESS SYSTEMS, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001014619 TERMINATED 1000000191684 PINELLAS 2010-10-20 2030-10-27 $ 8,667.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SEVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J10000189362 TERMINATED 1000000131349 PINELLAS 2009-07-14 2030-02-16 $ 2,766.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
Name Change 2001-09-05
ANNUAL REPORT 2001-08-27
ANNUAL REPORT 1999-04-23
ANNUAL REPORT 1998-03-13
ANNUAL REPORT 1997-05-23
ANNUAL REPORT 1996-01-26
ANNUAL REPORT 1995-02-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State