Search icon

SIMONDS MANUFACTURING CORPORATION - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SIMONDS MANUFACTURING CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Mar 1981 (44 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: F23464
FEI/EIN Number 592076391
Address: 304 PROGRESS ROAD, AUBURNDALE, FL, 33823
Mail Address: 304 PROGRESS ROAD, AUBURNDALE, FL, 33823
ZIP code: 33823
City: Auburndale
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEAVEY THOMAS President 304 PROGRESS ROAD, AUBURNDALE, FL, 33823
LEAVEY THOMAS Director 304 PROGRESS ROAD, AUBURNDALE, FL, 33823
LEAVEY THOMAS Treasurer 304 PROGRESS ROAD, AUBURNDALE, FL, 33823
LEAVEY SHEILA W Secretary 304 PROGRESS ROAD, AUBURNDALE, FL, 33823
LEAVEY SHEILA W Director 304 PROGRESS ROAD, AUBURNDALE, FL, 33823
LEAVEY SHEILA W Vice President 304 PROGRESS ROAD, AUBURNDALE, FL, 33823
WALSH JAMES A Chairman 304 PROGRESS ROAD, AUBURNDALE, FL, 33823
WALSH JAMES A Director 304 PROGRESS ROAD, AUBURNDALE, FL, 33823
LEAVEY SHEILA W Agent 304 PROGRESS RD, AUBURNDALE, FL, 33823

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 2000-10-20 - -
CHANGE OF PRINCIPAL ADDRESS 2000-10-20 304 PROGRESS ROAD, AUBURNDALE, FL 33823 -
CHANGE OF MAILING ADDRESS 2000-10-20 304 PROGRESS ROAD, AUBURNDALE, FL 33823 -
REGISTERED AGENT NAME CHANGED 2000-10-20 LEAVEY, SHEILA W -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 1983-01-11 304 PROGRESS RD, AUBURNDALE, FL 33823 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000087660 LAPSED 02-MV 50201 MAGISTRATE CT FLOYD COUNTY GEO 2003-01-29 2008-02-27 $15,000.00 MORRISON CONSTRUCTION, INC., 129 E CLINTON DR., S.W., ROME GA 30165

Documents

Name Date
ANNUAL REPORT 2002-04-08
REINSTATEMENT 2001-11-02
REINSTATEMENT 2000-10-20
ANNUAL REPORT 1999-05-19
ANNUAL REPORT 1998-05-05
ANNUAL REPORT 1997-07-01
ANNUAL REPORT 1996-06-19
ANNUAL REPORT 1995-05-01

Trademarks

Serial Number:
73371681
Mark:
PYROMIZER
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
1982-06-25
Mark Drawing Type:
5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM
Mark Literal Elements:
PYROMIZER

Goods And Services

For:
Dual-Chambered Gas Initiated Waste Incinerator
First Use:
1982-02-01
International Classes:
011 - Primary Class
Class Status:
SECTION 8 - CANCELLED

OSHA's Inspections within Industry

Inspection Summary

Date:
1990-03-22
Type:
Unprog Rel
Address:
SW 12TH & CR 2054, ALACHUA, FL, 32615
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1986-10-21
Type:
Planned
Address:
304 PROGRESS RD, AUBURNDALE, FL, 33823
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1984-10-16
Type:
Planned
Address:
304 PROGRESS RD, AUBURNDALE, FL, 33823
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State