Search icon

SIMMONS CHEMICAL CORPORATION

Company Details

Entity Name: SIMMONS CHEMICAL CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 20 Jun 1986 (39 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: J20228
FEI/EIN Number 59-2696770
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

Agent

Name Role Address
SIMMONS, PETER W., Sr. Agent 139 YACHT HARBOR DR., OSPREY, FL 34229

President and General Manager

Name Role Address
SIMMONS, PETER W., Sr. President and General Manager 139 YACHT HARBOR DR., OSPREY, FL 34229

Vice President

Name Role Address
SIMMONS, JOHN P., II Vice President 37917 GLENGROVE DR., FARMINGTON HILLS, MI 48331

Secretary

Name Role Address
SCE, PAMELA S Secretary 1927 ASCOT TERRACE, ACWORTH, GA 30102

Treasurer

Name Role Address
Simmons, Peter W., Sr. Treasurer 139 Yacht Harbor Drive, Osprey, FL 34229

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT NAME CHANGED 2015-04-17 SIMMONS, PETER W., Sr. No data
REINSTATEMENT 2012-03-19 No data No data
CHANGE OF MAILING ADDRESS 2012-03-19 311 SARASOTA CENTER BLVD., SARASOTA, FL 34240 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-07-10 311 SARASOTA CENTER BLVD., SARASOTA, FL 34240 No data
AMENDMENT 1994-01-27 No data No data
REINSTATEMENT 1992-08-03 No data No data
REGISTERED AGENT ADDRESS CHANGED 1992-08-03 139 YACHT HARBOR DR., OSPREY, FL 34229 No data
INVOLUNTARILY DISSOLVED 1989-10-13 No data No data

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: 04 Feb 2025

Sources: Florida Department of State