Search icon

SIMCOM INC. - Florida Company Profile

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 (32 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 18 Dec 2008 (16 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SIMCOM INC S125 CAFETERIA PLAN 2017 650367982 2018-07-25 SIMCOM INC 113
File View Page
Three-digit plan number (PN) 502
Effective date of plan 1993-01-01
Business code 611000
Sponsor’s telephone number 4072751050
Plan sponsor’s mailing address 6989 LEE VISTA BLVD, ORLANDO, FL, 328224709
Plan sponsor’s address 6989 LEE VISTA BLVD, ORLANDO, FL, 328224709

Number of participants as of the end of the plan year

Active participants 110
Retired or separated participants receiving benefits 1
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2018-07-25
Name of individual signing ROBERT CROOK
Valid signature Filed with authorized/valid electronic signature
SIMCOM INC S125 CAFETERIA PLAN 2016 650367982 2019-07-11 SIMCOM INC 125
File View Page
Three-digit plan number (PN) 502
Effective date of plan 1993-01-01
Business code 611000
Sponsor’s telephone number 4072751050
Plan sponsor’s mailing address 6989 LEE VISTA BLVD, ORLANDO, FL, 328224709
Plan sponsor’s address 6989 LEE VISTA BLVD, ORLANDO, FL, 328224709

Number of participants as of the end of the plan year

Active participants 113
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2019-07-11
Name of individual signing ROBERT CROOK
Valid signature Filed with authorized/valid electronic signature
SIMCOM INC S125 CAFETERIA PLAN 2016 650367982 2017-07-21 SIMCOM INC 125
Three-digit plan number (PN) 502
Effective date of plan 1993-01-01
Business code 611000
Sponsor’s telephone number 4072751050
Plan sponsor’s mailing address 6989 LEE VISTA BLVD, ORLANDO, FL, 328224709
Plan sponsor’s address 6989 LEE VISTA BLVD, ORLANDO, FL, 328224709

Number of participants as of the end of the plan year

Active participants 113
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2017-07-21
Name of individual signing JOHN CROOK
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-07-21
Name of individual signing JOHN CROOK
Valid signature Filed with authorized/valid electronic signature
SIMCOM, INC. S125 CAFETERIA PLAN 2015 650367982 2016-07-15 SIMCOM, INC. 95
File View Page
Three-digit plan number (PN) 502
Effective date of plan 1993-01-01
Business code 611000
Sponsor’s telephone number 4072751050
Plan sponsor’s mailing address 6989 LEE VISTA BLVD, ORLANDO, FL, 32822
Plan sponsor’s address 6989 LEE VISTA BLVD, ORLANDO, FL, 32822

Number of participants as of the end of the plan year

Active participants 125
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2016-07-15
Name of individual signing ROBERT CROOK
Valid signature Filed with authorized/valid electronic signature
SIMCOM, INC. S125 CAFETERIA PLAN 2014 650367982 2015-06-03 SIMCOM, INC. 128
File View Page
Three-digit plan number (PN) 502
Effective date of plan 1993-01-01
Business code 611000
Sponsor’s telephone number 4072751050
Plan sponsor’s mailing address 6989 LEE VISTA BLVD, ORLANDO, FL, 32822
Plan sponsor’s address 6989 LEE VISTA BLVD, ORLANDO, FL, 32822

Number of participants as of the end of the plan year

Active participants 93
Retired or separated participants receiving benefits 2
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2015-06-03
Name of individual signing ROBERT CROOK
Valid signature Filed with authorized/valid electronic signature
SIMCOM, INC. S125 CAFETERIA PLAN 2013 650367982 2014-07-28 SIMCOM, INC. 139
File View Page
Three-digit plan number (PN) 502
Effective date of plan 1993-01-01
Business code 611000
Sponsor’s telephone number 4072751050
Plan sponsor’s mailing address 6989 LEE VISTA BLVD, ORLANDO, FL, 32822
Plan sponsor’s address 6989 LEE VISTA BLVD, ORLANDO, FL, 32822

Number of participants as of the end of the plan year

Active participants 124
Retired or separated participants receiving benefits 4
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2014-07-28
Name of individual signing JOHN ROBERT CROOK
Valid signature Filed with authorized/valid electronic signature
SIMCOM, INC. S125 CAFETERIA PLAN 2012 650367982 2013-07-30 SIMCOM, INC. 131
File View Page
Three-digit plan number (PN) 502
Effective date of plan 1993-01-01
Business code 611000
Plan sponsor’s mailing address 6989 LEE VISTA BLVD, ORLANDO, FL, 32822
Plan sponsor’s address 6989 LEE VISTA BLVD, ORLANDO, FL, 32822

Number of participants as of the end of the plan year

Active participants 139
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2013-07-30
Name of individual signing JOHN CROOK
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-07-30
Name of individual signing JOHN CROOK
Valid signature Filed with authorized/valid electronic signature
SIMCOM INC. 401(K) RETIREMENT PLAN 2012 650367984 2013-06-14 SIMCOM, INC. 200
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 611000
Sponsor’s telephone number 4072751050
Plan sponsor’s mailing address 6989 LEE VISTA BOULEVARD, ORLANDO, FL, 32822
Plan sponsor’s address 6989 LEE VISTA BOULEVARD, ORLANDO, FL, 32822

Plan administrator’s name and address

Administrator’s EIN 650367984
Plan administrator’s name SIMCOM, INC.
Plan administrator’s address 6989 LEE VISTA BOULEVARD, ORLANDO, FL, 32822
Administrator’s telephone number 4072751050

Number of participants as of the end of the plan year

Active participants 159
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 43
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 184
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 9

Signature of

Role Plan administrator
Date 2013-06-14
Name of individual signing JOHN CROOK
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-06-14
Name of individual signing JOHN CROOK
Valid signature Filed with authorized/valid electronic signature
SIMCOM, INC. S125 CAFETERIA PLAN 2011 650367982 2012-10-03 SIMCOM, INC 127
File View Page
Three-digit plan number (PN) 502
Effective date of plan 1993-01-01
Business code 611000
Plan sponsor’s mailing address 6989 LEE VISTA BLVD, ORLANDO, FL, 32822
Plan sponsor’s address 6989 LEE VISTA BLVD, ORLANDO, FL, 32822

Plan administrator’s name and address

Administrator’s EIN 650367982
Plan administrator’s name SIMCOM, INC
Plan administrator’s address 6989 LEE VISTA BLVD, ORLANDO, FL, 32822

Number of participants as of the end of the plan year

Active participants 131

Signature of

Role Plan administrator
Date 2012-10-03
Name of individual signing JOHN CROOK
Valid signature Filed with authorized/valid electronic signature
SIMCOM INC. 401(K) RETIREMENT PLAN 2011 650367984 2012-05-22 SIMCOM, INC. 212
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 611000
Sponsor’s telephone number 4072751050
Plan sponsor’s mailing address 6989 LEE VISTA BOULEVARD, ORLANDO, FL, 32822
Plan sponsor’s address 6989 LEE VISTA BOULEVARD, ORLANDO, FL, 32822

Plan administrator’s name and address

Administrator’s EIN 650367984
Plan administrator’s name SIMCOM, INC.
Plan administrator’s address 6989 LEE VISTA BOULEVARD, ORLANDO, FL, 32822
Administrator’s telephone number 4072751050

Number of participants as of the end of the plan year

Active participants 154
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 46
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 177
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 3

Signature of

Role Plan administrator
Date 2012-05-22
Name of individual signing JOHN CROOK
Valid signature Filed with authorized/valid electronic signature

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

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-01 6480 Nemours Parkway, Orlando, FL 32827 -
CHANGE OF MAILING 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 ADDRESS CHANGED 2005-03-30 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2005-03-30 CORPORATION SERVICE COMPANY -

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

Date of last update: 02 Mar 2025

Sources: Florida Department of State