SIMCOM INC. - Florida Company Profile

Entity Name: | SIMCOM INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 12 Nov 1992 (33 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 18 Dec 2008 (17 years ago) |
Document Number: | F92000000234 |
FEI/EIN Number |
65-0367984
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6480 Nemours Parkway, Orlando, FL, 32827, US |
Mail Address: | 6480 Nemours Parkway, Orlando, FL, 32827, US |
ZIP code: | 32827 |
County: | Orange |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
Hinson Eric | Director | 6480 Nemours Parkway, Orlando, FL, 32827 |
Ricci Kenneth C | Director | 6480 Nemours Parkway, Orlando, FL, 32827 |
Rossi Michael A | Director | 6480 Nemours Parkway, Orlando, FL, 32827 |
Hinson Eric | Chief Executive Officer | 6480 Nemours Parkway, Orlando, FL, 32827 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2025-06-05 | - | - |
CHANGE OF MAILING ADDRESS | 2024-04-01 | 6480 Nemours Parkway, Orlando, FL 32827 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-01 | 6480 Nemours Parkway, Orlando, FL 32827 | - |
CANCEL ADM DISS/REV | 2008-12-18 | - | - |
REVOKED FOR ANNUAL REPORT | 2008-09-26 | - | - |
NAME CHANGE AMENDMENT | 2006-08-03 | SIMCOM INC. | - |
REGISTERED AGENT NAME CHANGED | 2005-03-30 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-03-30 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CYNTHIA MCCALEB VS TBM 850/536 LLC, ET AL. | 4D2016-0437 | 2016-02-08 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | CYNTHIA MCCALEB |
Role | Appellant |
Status | Active |
Representations | DAVID I. KATZMAN, Nicholas A. Shannin |
Name | SIMCOM INC. |
Role | Appellee |
Status | Active |
Name | SIMCOM INTERNATIONAL, INC. |
Role | Appellee |
Status | Active |
Name | DAHER-SOCATA, A FOREIGN CORP. |
Role | Appellee |
Status | Active |
Representations | Lars Olgerts Bodnieks, George L. Fernandez, MICHAEL CONSTANTINE MARSH, BRIAN C. DALRYMPLE, JAMES J. EVANGELISTA, JOSEPH J. ORTEGO |
Name | SOCATA NORTH AMERICA, INC. |
Role | Appellee |
Status | Active |
Name | TBM 850/536 LLC |
Role | Appellee |
Status | Active |
Name | Hon. John B. Bowman |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-02-10 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance ~ & DESIGNATION OF EMAIL ADDRESS |
On Behalf Of | CYNTHIA MCCALEB |
Docket Date | 2016-02-08 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2016-02-08 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | CYNTHIA MCCALEB |
Docket Date | 2016-12-02 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2016-12-02 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2016-11-03 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2016-05-09 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | CYNTHIA MCCALEB |
Docket Date | 2016-04-19 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Reply Brief |
Description | Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's April 8, 2016 unopposed motion for extension of time is granted, and appellant shall serve the reply brief within twenty (20) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken. |
Docket Date | 2016-04-08 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Reply Brief |
Description | Mot. for Extension of Time to File Reply Brief |
On Behalf Of | CYNTHIA MCCALEB |
Docket Date | 2016-03-24 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | DAHER-SOCATA, A FOREIGN CORP. |
Docket Date | 2016-03-23 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | DAHER-SOCATA, A FOREIGN CORP. |
Docket Date | 2016-03-23 |
Type | Record |
Subtype | Appendix |
Description | Appendix to Brief |
On Behalf Of | DAHER-SOCATA, A FOREIGN CORP. |
Docket Date | 2016-03-15 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order Granting EOT for Answer Brief ~ ORDERED that appellee, TBM 850/536 LLC's March 4, 2016 motion for extension of time is granted, and appellee shall serve the answer brief on or before March 23, 2016. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal. |
Docket Date | 2016-03-04 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extension of time to file Answer Brief |
On Behalf Of | DAHER-SOCATA, A FOREIGN CORP. |
Docket Date | 2016-02-22 |
Type | Record |
Subtype | Appendix |
Description | Appendix to Brief ~ TO INITIAL BRIEF |
On Behalf Of | CYNTHIA MCCALEB |
Docket Date | 2016-02-22 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | CYNTHIA MCCALEB |
Docket Date | 2016-02-17 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | DAHER-SOCATA, A FOREIGN CORP. |
Docket Date | 2016-02-10 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-01 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-03-25 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-04-23 |
ANNUAL REPORT | 2019-03-22 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-18 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-04-24 |
This company hasn't received any reviews.
Date of last update: 02 Apr 2025
Sources: Florida Department of State