Search icon

BURNUP & SIMS ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: BURNUP & SIMS ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 19 Jan 1978 (47 years ago)
Date of dissolution: 20 May 1998 (27 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 20 May 1998 (27 years ago)
Document Number: 839853
FEI/EIN Number 591799504

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

Address: 3155 NW 77TH AVE, MIAMI, FL, 33122, US
Mail Address: 3155 NW 77TH AVE, MIAMI, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
VALDES CARLOS A Treasurer 3155 NW 77TH AVE, MIAMI, FL
MAS JORGE Chairman 3155 NW 77TH AVE, MIAMI, FL
MAS JORGE Director 3155 NW 77TH AVE, MIAMI, FL
DAMON NANCY Secretary 3155 NW 77TH AVE, MIAMI, FL
VALDES CARLOS A Vice President 3155 NW 77TH AVE, MIAMI, FL
VALDES CARLOS A Director 3155 NW 77TH AVE, MIAMI, FL
PERERA ISMAEL Director 3155 NW 77TH AVE, MIAMI, FL
PERERA ISMAEL President 3155 NW 77TH AVE, MIAMI, FL

Events

Event Type Filed Date Value Description
CORPORATE MERGER 1998-05-20 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS 518752. CORPORATE MERGER NUMBER 300000018273
CHANGE OF PRINCIPAL ADDRESS 1997-01-29 3155 NW 77TH AVE, MIAMI, FL 33122 -
CHANGE OF MAILING ADDRESS 1997-01-29 3155 NW 77TH AVE, MIAMI, FL 33122 -
REGISTERED AGENT ADDRESS CHANGED 1994-05-01 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000807772 TERMINATED 1000000688587 BROWARD 2015-07-27 2035-07-29 $ 15,868.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J14001168177 TERMINATED 1000000643230 BROWARD 2014-10-09 2034-12-17 $ 166,043.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
Merger Sheet 1998-05-20
ANNUAL REPORT 1998-05-13
ANNUAL REPORT 1997-01-29
ANNUAL REPORT 1996-04-24
ANNUAL REPORT 1995-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State