Search icon

THE SIMPLICITY PLAN, INC. - Florida Company Profile

Company Details

Entity Name: THE SIMPLICITY PLAN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE SIMPLICITY PLAN, 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: 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: 09 Jul 1981 (44 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 02 Aug 1994 (31 years ago)
Document Number: 693720
FEI/EIN Number 593506520

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

Address: 1929 ALLEN PARKWAY, HOUSTON, TX, 77019, US
Mail Address: 1929 ALLEN PARKWAY, TAX DEPT, HOUSTON, TX, 77019, US
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1156463 1333 SOUTH CLEARVIEW PARKWAY, JEFFERSON, LA, 70121 1333 SOUTH CLEARVIEW PARKWAY, JEFFERSON, LA, 70121 5048375880

Filings since 2011-06-16

Form type 424B3
File number 333-174856-103
Filing date 2011-06-16
File View File

Filings since 2011-06-10

Form type S-4
File number 333-174856-103
Filing date 2011-06-10
File View File

Filings since 2008-06-12

Form type 424B7
File number 333-145926-77
Filing date 2008-06-12
File View File

Filings since 2008-04-21

Form type 424B7
File number 333-145926-77
Filing date 2008-04-21
File View File

Filings since 2008-03-20

Form type 424B7
File number 333-145926-77
Filing date 2008-03-20
File View File

Filings since 2008-01-23

Form type 424B7
File number 333-145926-77
Filing date 2008-01-23
File View File

Filings since 2007-12-18

Form type 424B7
File number 333-145926-77
Filing date 2007-12-18
File View File

Filings since 2007-11-13

Form type 424B7
File number 333-145926-77
Filing date 2007-11-13
File View File

Filings since 2007-10-05

Form type 424B7
File number 333-145926-77
Filing date 2007-10-05
File View File

Filings since 2007-09-07

Form type S-3ASR
File number 333-145926-77
Filing date 2007-09-07
File View File

Filings since 2006-05-09

Form type 424B3
File number 333-124131-186
Filing date 2006-05-09
File View File

Filings since 2006-05-05

Form type S-4/A
File number 333-124131-186
Filing date 2006-05-05
File View File

Filings since 2005-04-18

Form type S-4
File number 333-124131-186
Filing date 2005-04-18
File View File

Filings since 2001-08-14

Form type S-4
File number 333-67458-T6
Filing date 2001-08-14
File View File

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
LONGINO NOBLE L President 1929 ALLEN PARKWAY, HOUSTON, TX, 77019
LACOUR ANGELA M Vice President 1333 S CLEARVIEW PKWY, JEFFERSON, LA, 70121
KEY JANET S Secretary 1929 ALLEN PARKWAY, HOUSTON, TX, 77019
kleban daniel i Vice President 1929 ALLEN PARKWAY, HOUSTON, TX, 77019
TRIESCH MICHAEL G Treasurer 1929 ALLEN PARKWAY, HOUSTON, TX, 77019
GIBBS BRENDA L ASSI 1333 S. CLEARVIEW PARKWAY, JEFFERSON, LA, 70121

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2014-07-03 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2014-07-03 1201 HAYS ST, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-09 1929 ALLEN PARKWAY, HOUSTON, TX 77019 -
CHANGE OF MAILING ADDRESS 2014-04-09 1929 ALLEN PARKWAY, HOUSTON, TX 77019 -
NAME CHANGE AMENDMENT 1994-08-02 THE SIMPLICITY PLAN, INC. -
NAME CHANGE AMENDMENT 1994-04-08 THE SIMPLICITY PLAN NO. I, INC. -
NAME CHANGE AMENDMENT 1983-06-15 THE SIMPLICITY PLAN, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-05-03
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State