Search icon

SIMCOM INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

Key Officers & Management

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

Form 5500 Series

Employer Identification Number (EIN):
650367982
Plan Year:
2017
Number Of Participants:
113
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
125
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
125
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
95
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
128
Sponsors Telephone Number:

Events

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 -

Court Cases

Title Case Number Docket Date Status
CYNTHIA MCCALEB VS TBM 850/536 LLC, ET AL. 4D2016-0437 2016-02-08 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE2015014561 (2)

Parties

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

Documents

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

Trademarks

Serial Number:
75863117
Mark:
SIMCOM
Status:
The registration has been renewed.
Mark Type:
Service Mark
Application Filing Date:
1999-11-22
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
SIMCOM

Goods And Services

For:
educational services, namely, aircraft pilot training services
First Use:
1989-09-19
International Classes:
041 - Primary Class
Class Status:
ACTIVE

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Apr 2025

Sources: Florida Department of State