SIMS CRANE & EQUIPMENT CO. - Florida Company Profile

Entity Name: | SIMS CRANE & EQUIPMENT CO. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SIMS CRANE & EQUIPMENT CO. 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: | 01 Oct 1980 (45 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 01 Oct 2024 (9 months ago) |
Document Number: | F00443 |
FEI/EIN Number |
592635880
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
Fisk Alan C | Treasurer | 1219 N US Highway 301, Tampa, FL, 33619 |
Weber Deborah P | Chief Executive Officer | 1219 N US Highway 301, Tampa, FL, 33619 |
Haynes Jeffrey | Director | 1219 N US Highway 301, Tampa, FL, 33619 |
STODGHILL J. S | Director | 1219 N US Highway 301, Tampa, FL, 33619 |
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 |
Weber Deborah P | Agent | 1219 N US Highway 301, Tampa, FL, 33619 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000135526 | SIMS EQUIPMENT | ACTIVE | 2024-11-05 | 2029-12-31 | - | 1219 N US HIGHWAY 301, TAMPA, FL, 33619 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2024-10-01 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000258861 |
MERGER | 2024-09-30 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000258861 |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-30 | 1219 N US Highway 301, Tampa, FL 33619 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-30 | 1219 N US Highway 301, Tampa, FL 33619 | - |
CHANGE OF MAILING ADDRESS | 2024-04-30 | 1219 N US Highway 301, Tampa, FL 33619 | - |
REGISTERED AGENT NAME CHANGED | 2022-08-18 | Weber, Deborah P | - |
AMENDMENT | 2021-03-01 | - | - |
AMENDMENT | 2018-09-27 | - | - |
AMENDMENT | 2018-02-05 | - | - |
MERGER | 2014-08-05 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 2. MERGER NUMBER 900000142819 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Name | Date |
---|---|
MERGER | 2024-09-30 |
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-28 |
AMENDED ANNUAL REPORT | 2022-08-22 |
AMENDED ANNUAL REPORT | 2022-08-18 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-29 |
Amendment | 2021-03-01 |
AMENDED ANNUAL REPORT | 2020-11-09 |
ANNUAL REPORT | 2020-04-21 |
This company hasn't received any reviews.
Date of last update: 01 Jun 2025
Sources: Florida Department of State