Search icon

SIMMONS HOLDING CO. - Florida Company Profile

Company Details

Entity Name: SIMMONS HOLDING CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SIMMONS HOLDING CO. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 10 Mar 1983 (42 years ago)
Date of dissolution: 03 Jun 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Jun 2021 (4 years ago)
Document Number: G28050
FEI/EIN Number 650002133

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 8001 Dos Rios Way, Bakersfield, CA, 93309, US
Mail Address: 8001 Dos Rios Way, Bakersfield, CA, 93309, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAZIUK DONNA DIANE President 8001 Dos Rios Way, Bakersfield, CA, 93309
BAZIUK DONNA DIANE Director 8001 Dos Rios Way, Bakersfield, CA, 93309
TUCKER LAURIE D Vice President 8001 Dos Rios Way, Bakersfield, CA, 93309
TUCKER LAURIE D Director 8001 Dos Rios Way, Bakersfield, CA, 93309
Baziuk John G Secretary 8001 Dos Rios Way, Bakersfield, CA, 93309
Baziuk John G Director 8001 Dos Rios Way, Bakersfield, CA, 93309
Mcmurray Kimberly D Treasurer 8001 Dos Rios Way, Bakersfield, CA, 93309
Mcmurray Kimberly D Director 8001 Dos Rios Way, Bakersfield, CA, 93309
Watson John AP.A. Agent 3471 N Federal Hwy., FT. LAUDERDALE, FL, 33306

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-06-03 - -
REGISTERED AGENT ADDRESS CHANGED 2020-05-31 3471 N Federal Hwy., Suite 200, FT. LAUDERDALE, FL 33306 -
REGISTERED AGENT NAME CHANGED 2019-01-10 Watson, John A., P.A. -
CHANGE OF PRINCIPAL ADDRESS 2018-01-07 8001 Dos Rios Way, Bakersfield, CA 93309 -
CHANGE OF MAILING ADDRESS 2017-01-16 8001 Dos Rios Way, Bakersfield, CA 93309 -
AMENDMENT 2016-05-17 - -
REINSTATEMENT 2014-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-06-03
ANNUAL REPORT 2021-01-11
AMENDED ANNUAL REPORT 2020-05-31
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-01-07
ANNUAL REPORT 2017-01-16
Amendment 2016-05-17
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-03-05

Date of last update: 01 Mar 2025

Sources: Florida Department of State