Search icon

SIMPSON ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: SIMPSON ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SIMPSON ENTERPRISES, INC. 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: 26 Jul 1984 (41 years ago)
Date of dissolution: 10 Dec 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Dec 2019 (5 years ago)
Document Number: H14064
FEI/EIN Number NOT APPLICABLE

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

Mail Address: P.O. BOX 936, PALM BEACH, FL, 33480, US
Address: 1027 N. FLORIDA MANGO RD., WEST PALM BEACH, FL, 33409, US
ZIP code: 33409
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEZIEL ROBERT E President 1027 N. FLORIDA MANGO RD., WEST PALM BEACH, FL, 33409
DEZIEL ROBERT E Agent 1027 N. FLORIDA MANGO RD., WEST PALM BEACH, FL, 33409

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-12-10 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-28 1027 N. FLORIDA MANGO RD., SUITE 2, WEST PALM BEACH, FL 33409 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-28 1027 N. FLORIDA MANGO RD., SUITE 2, WEST PALM BEACH, FL 33409 -
CHANGE OF MAILING ADDRESS 2016-04-14 1027 N. FLORIDA MANGO RD., SUITE 2, WEST PALM BEACH, FL 33409 -
REGISTERED AGENT NAME CHANGED 2015-04-29 DEZIEL, ROBERT E -
REINSTATEMENT 1997-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-12-10
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-08
ANNUAL REPORT 2012-03-20
ANNUAL REPORT 2011-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State