Search icon

SIMS CRANE & EQUIPMENT CO.

Company Details

Entity Name: SIMS CRANE & EQUIPMENT CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 Oct 1980 (44 years ago)
Document Number: F00443
FEI/EIN Number 592635880
Address: 1219 N US Highway 301, Tampa, FL, 33619, US
Mail Address: 1219 N US Highway 301, Tampa, FL, 33619, US
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Weber Deborah P Agent 1219 N US Highway 301, Tampa, FL, 33619

Treasurer

Name Role Address
Fisk Alan C Treasurer 1219 N US Highway 301, Tampa, FL, 33619

Chief Executive Officer

Name Role Address
Weber Deborah P Chief Executive Officer 1219 N US Highway 301, Tampa, FL, 33619

Director

Name Role Address
Haynes Jeffrey Director 1219 N US Highway 301, Tampa, FL, 33619
STODGHILL J. S Director 1219 N US Highway 301, Tampa, FL, 33619

Vice President

Name Role Address
Sims Jackson C Vice President 1219 N US Highway 301, Tampa, FL, 33619
Davis Christopher C Vice President 1219 N US Highway 301, Tampa, FL, 33619

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000135526 SIMS EQUIPMENT ACTIVE 2024-11-05 2029-12-31 No data 1219 N US HIGHWAY 301, TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
MERGER 2024-10-01 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000258861
AMENDMENT 2021-03-01 No data No data
AMENDMENT 2018-09-27 No data No data
AMENDMENT 2018-02-05 No data No data
MERGER 2014-08-05 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 2. MERGER NUMBER 900000142819
ARTICLES OF CORRECTION 2014-01-02 No data No data
AMENDMENT 2013-12-30 No data No data
RESTATED ARTICLES 1990-09-11 No data No data
EVENT CONVERTED TO NOTES 1990-09-11 No data No data
AMENDMENT 1987-01-15 No data No data

Court Cases

Title Case Number Docket Date Status
Richard Sapp, Appellant(s) v. Sims Crane & Equipment Co./Bridgefield Casualty Insurance Co., Appellee(s). 1D2024-0300 2024-02-02 Open
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
20-025306BJ

Parties

Name RICHARD SAPP, LLC
Role Appellant
Status Active
Representations Lawrence Gray Sanders, Lawrence Hanna Samaha, Alexis Nicole Ercia
Name SIMS CRANE & EQUIPMENT CO.
Role Appellee
Status Active
Representations Robert Bridges Griffis, H George Kagan
Name Bridgefield Casualty Insurance Co.
Role Appellee
Status Active
Representations Robert Bridges Griffis, H George Kagan
Name Brian James Anthony
Role Judge of Compensation Claims
Status Active
Name David W. Langham
Role Judge of Compensation Claims
Status Active
Name Julie Hunsaker WC
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-22
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Richard Sapp
Docket Date 2024-07-24
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Sims Crane & Equipment Co.
Docket Date 2024-07-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief
View View File
Docket Date 2024-06-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Sims Crane & Equipment Co.
Docket Date 2024-06-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Richard Sapp
Docket Date 2024-05-31
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Richard Sapp
Docket Date 2024-04-30
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted-551 pages
Docket Date 2024-03-23
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency/LT Order Insolvency fee waived for prep. of record
On Behalf Of Julie Hunsaker WC
Docket Date 2024-02-20
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2024-02-08
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-02-07
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Richard Sapp
Docket Date 2024-02-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-02-02
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Brian James Anthony
Docket Date 2024-02-02
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Richard Sapp

Date of last update: 01 Feb 2025

Sources: Florida Department of State