Search icon

SIMPSON COMMERCIAL CONTRACTING, INC.

Branch

Company Details

Entity Name: SIMPSON COMMERCIAL CONTRACTING, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 27 Sep 2001 (23 years ago)
Branch of: SIMPSON COMMERCIAL CONTRACTING, INC., ALABAMA (Company Number 000-202-239)
Date of dissolution: 29 May 2012 (13 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 29 May 2012 (13 years ago)
Document Number: F01000005112
FEI/EIN Number 631223563
Address: 4905 POWELL AVENUE SOUTH, BIRMINGHAM, AL, 35222
Mail Address: 3100 CARLISLE ROAD, BIRMINGHAM, AL, 35213
Place of Formation: ALABAMA

President

Name Role Address
SIMPSON GEORGE E President 4905 POWELL AVENUE SOUTH, BIRMINGHAM, AL

Chairman

Name Role Address
SIMPSON GEORGE E Chairman 4905 POWELL AVENUE SOUTH, BIRMINGHAM, AL

Director

Name Role Address
SIMPSON GEORGE E Director 4905 POWELL AVENUE SOUTH, BIRMINGHAM, AL
KENNEDY J. MICHAEL Director 4905 POWELL AVENUE SOUTH, BIRMINGHAM, AL
SIMPSON BETH Director 4905 POWELL AVENUE SOUTH, BIRMINGHAM, AL

Vice President

Name Role Address
KENNEDY J. MICHAEL Vice President 4905 POWELL AVENUE SOUTH, BIRMINGHAM, AL

Secretary

Name Role Address
SIMPSON BETH Secretary 4905 POWELL AVENUE SOUTH, BIRMINGHAM, AL

Events

Event Type Filed Date Value Description
WITHDRAWAL 2012-05-29 No data No data
CHANGE OF MAILING ADDRESS 2012-05-29 4905 POWELL AVENUE SOUTH, BIRMINGHAM, AL 35222 No data
REVOKED FOR ANNUAL REPORT 2010-09-24 No data No data
CANCEL ADM DISS/REV 2004-11-12 No data No data
REVOKED FOR ANNUAL REPORT 2004-10-01 No data No data

Documents

Name Date
Withdrawal 2012-05-29
ANNUAL REPORT 2009-01-16
ANNUAL REPORT 2008-02-01
ANNUAL REPORT 2007-02-05
ANNUAL REPORT 2006-01-23
ANNUAL REPORT 2005-04-28
REINSTATEMENT 2004-11-12
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-02-19
Foreign Profit 2001-09-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State