SIMAUTHOR, INC. - Florida Company Profile
Branch
Entity Name: | SIMAUTHOR, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 29 Nov 2010 (15 years ago) |
Branch of: | SIMAUTHOR, INC., COLORADO (Company Number 19971010208) |
Document Number: | F10000005176 |
FEI/EIN Number | 84-1371734 |
Mail Address: | 1875 Explorer Street, Reston, VA, 20190, US |
Address: | 8100 RIDEOUT ROAD, Huntsville, AL, 35808, US |
Place of Formation: | COLORADO |
Name | Role | Address |
---|---|---|
Schorer Steven T | President | 1875 Explorer Street, Reston, VA, 20190 |
Shaalan Asem M | Comp | 1875 Explorer Street, Reston, VA, 20190 |
Miller Henry M | Asst | 1875 Explorer Street, Reston, VA, 20190 |
- | Agent | - |
SHARP KENNETH P | Treasurer | 1875 Explorer Street, Reston, VA, 20190 |
Winner James M | Secretary | 1875 Explorer Street, Reston, VA, 20190 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-06 | 6767 Old Madison Pike, Suite 180, Huntsville, AL 35806-2178 | - |
CHANGE OF MAILING ADDRESS | 2023-01-06 | 6767 Old Madison Pike, Suite 180, Huntsville, AL 35806-2178 | - |
REGISTERED AGENT NAME CHANGED | 2021-06-18 | COGENCY GLOBAL INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-06-18 | 115 NORTH CALHOUN ST., STE 4, TALLAHASSEE, FL 32301 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-01-06 |
ANNUAL REPORT | 2022-02-04 |
Reg. Agent Change | 2021-06-18 |
ANNUAL REPORT | 2021-04-24 |
ANNUAL REPORT | 2020-05-25 |
ANNUAL REPORT | 2019-03-25 |
Reg. Agent Change | 2018-06-28 |
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-04-10 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State