Entity Name: | SIMS AGRICULTURAL PRODUCTS CO. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 29 Sep 1997 (27 years ago) |
Date of dissolution: | 21 Sep 2001 (23 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 21 Sep 2001 (23 years ago) |
Document Number: | F97000005104 |
FEI/EIN Number |
341665183
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3795 COUNTY ROAD 29 BOX 69, MT GILEAD, OH, 43338 |
Mail Address: | 3795 COUNTY ROAD 29 BOX 69, MT GILEAD, OH, 43338 |
Place of Formation: | OHIO |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
CUUNINGHAM THOMAS H | Secretary | 975 TAYLOR RD, MANSFIELD, OH, 44903 |
CUUNINGHAM THOMAS H | Treasurer | 975 TAYLOR RD, MANSFIELD, OH, 44903 |
STRAYER D R | Director | 741 PARKVIEW, WAUSEON, OH, 43567 |
SEITZ TADD C | Director | 7500 BRIDLESPUR, DELWARE, OH, 43015 |
PAUL DALLAS | Director | 7696 SILVER LAKE CT, WESTERVILLE, OH, 43082 |
PAUL DALLAS | President | 7696 SILVER LAKE CT, WESTERVILLE, OH, 43082 |
CHRISTOPHERSON DAVID | Director | 25441 THOMPSON RD., PERRYSVILLE, OH, 43551 |
RUPP DAVID | Director | 421 INDEPENDENCE DR, NAPOLEON, OH, 43534 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2001-09-21 | - | - |
REGISTERED AGENT NAME CHANGED | 1998-07-21 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 1998-07-21 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J01000087565 | LAPSED | 2000-CC11-3678 | POLK COUNTY CIRCUIT COURT | 2001-10-12 | 2006-12-28 | $15,818.67 | C & W TRUCKING INC, 703 HENNIS ROAD, WINTER GARDEN FL 34787 |
Name | Date |
---|---|
ANNUAL REPORT | 2000-03-30 |
ANNUAL REPORT | 1999-04-22 |
Reg. Agent Change | 1998-07-21 |
ANNUAL REPORT | 1998-01-29 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State