Search icon

SIMMONS CHEMICAL CORPORATION - Florida Company Profile

Company Details

Entity Name: SIMMONS CHEMICAL CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SIMMONS CHEMICAL CORPORATION 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: 20 Jun 1986 (39 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: J20228
FEI/EIN Number 592696770

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

Address: 311 SARASOTA CENTER BLVD., SARASOTA, FL, 34240
Mail Address: P. O. BOX 697, OSPREY, FL, 34229
ZIP code: 34240
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIMMONS PETER WSr. President 139 YACHT HARBOR DR., OSPREY, FL, 34229
SIMMONS JOHN PII Vice President 37917 GLENGROVE DR., FARMINGTON HILLS, MI, 48331
SCE PAMELA S Secretary 1927 ASCOT TERRACE, ACWORTH, GA, 30102
Simmons Peter WSr. Treasurer 139 Yacht Harbor Drive, Osprey, FL, 34229
SIMMONS PETER WSr. Agent 139 YACHT HARBOR DR., OSPREY, FL, 34229

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2015-04-17 SIMMONS, PETER W., Sr. -
REINSTATEMENT 2012-03-19 - -
CHANGE OF MAILING ADDRESS 2012-03-19 311 SARASOTA CENTER BLVD., SARASOTA, FL 34240 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-07-10 311 SARASOTA CENTER BLVD., SARASOTA, FL 34240 -
AMENDMENT 1994-01-27 - -
REINSTATEMENT 1992-08-03 - -
REGISTERED AGENT ADDRESS CHANGED 1992-08-03 139 YACHT HARBOR DR., OSPREY, FL 34229 -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Documents

Name Date
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-04-17
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-04-26
REINSTATEMENT 2012-03-19
ANNUAL REPORT 2007-07-10
ANNUAL REPORT 2006-06-16
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-04-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State