Search icon

SIMPLICITY MARINE PRODUCTS INC.

Company Details

Entity Name: SIMPLICITY MARINE PRODUCTS INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 20 Apr 2004 (21 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: F04000002167
FEI/EIN Number 200971738
Address: 4912 26th Ave East, Bradenton, FL, 34208, US
Mail Address: 4912 26th Ave East, Bradenton, FL, 34208, US
ZIP code: 34208
County: Manatee
Place of Formation: DELAWARE

Agent

Name Role Address
FOWLER WILLIAM A Agent 4912 26th Ave East, Bradenton, FL, 34208

President

Name Role Address
FOWLER WILLIAM A President 4912 26th Ave East, Bradenton, FL, 34208

Secretary

Name Role Address
FOWLER WILLIAM A Secretary 4912 26th Ave East, Bradenton, FL, 34208

Treasurer

Name Role Address
FOWLER WILLIAM A Treasurer 4912 26th Ave East, Bradenton, FL, 34208

Chairman

Name Role Address
FOWLER WILLIAM A Chairman 4912 26th Ave East, Bradenton, FL, 34208

Director

Name Role Address
FOWLER WILLIAM A Director 4912 26th Ave East, Bradenton, FL, 34208

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-05 4912 26th Ave East, Bradenton, FL 34208 No data
CHANGE OF MAILING ADDRESS 2018-04-05 4912 26th Ave East, Bradenton, FL 34208 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-05 4912 26th Ave East, Bradenton, FL 34208 No data
REINSTATEMENT 2014-10-03 No data No data
REVOKED FOR ANNUAL REPORT 2014-09-26 No data No data
REGISTERED AGENT NAME CHANGED 2013-01-23 FOWLER, WILLIAM A No data

Documents

Name Date
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-01-10
REINSTATEMENT 2014-10-03
ANNUAL REPORT 2013-01-23
ANNUAL REPORT 2012-02-23
ANNUAL REPORT 2011-03-19
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2009-01-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State