Search icon

S.I.M. POST HORN CARDS & GIFTS, INC.

Company Details

Entity Name: S.I.M. POST HORN CARDS & GIFTS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 18 Jun 1981 (44 years ago)
Date of dissolution: 14 Feb 2005 (20 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 14 Feb 2005 (20 years ago)
Document Number: 690947
FEI/EIN Number 59-2109226
Address: 80 W. OAKLAND PARK BLVD., FT LAUDERDALE, FL 33311
Mail Address: 80 W. OAKLAND PARK BLVD., FT LAUDERDALE, FL 33311
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
KURLAND, SHELDON C., ESQ. Agent 9853 PINES BLVD, PEMBROKE PINES, FL 33024

Vice President

Name Role Address
CHAIMOWITZ, STEVEN Vice President 13173 N.W. 11TH PLACE, SUNRISE, FL

Secretary

Name Role Address
CHAIMOWITZ, MINDY Secretary 13173 N.W. 11TH PLACE, SUNRISE, FL

Treasurer

Name Role Address
CHAIMOWITZ, MINDY Treasurer 13173 N.W. 11TH PLACE, SUNRISE, FL

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2005-02-14 No data No data
REGISTERED AGENT ADDRESS CHANGED 1995-05-01 9853 PINES BLVD, PEMBROKE PINES, FL 33024 No data
REINSTATEMENT 1983-11-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 1983-11-28 80 W. OAKLAND PARK BLVD., FT LAUDERDALE, FL 33311 No data
CHANGE OF MAILING ADDRESS 1983-11-28 80 W. OAKLAND PARK BLVD., FT LAUDERDALE, FL 33311 No data
REGISTERED AGENT NAME CHANGED 1983-11-28 KURLAND, SHELDON C., ESQ. No data

Documents

Name Date
CORAPVDWN 2005-02-14
ANNUAL REPORT 2004-04-03
ANNUAL REPORT 2003-04-21
ANNUAL REPORT 2002-05-02
ANNUAL REPORT 2001-04-24
ANNUAL REPORT 2000-05-01
ANNUAL REPORT 1999-04-26
ANNUAL REPORT 1998-04-29
ANNUAL REPORT 1997-05-12
ANNUAL REPORT 1996-05-01

Date of last update: 05 Feb 2025

Sources: Florida Department of State