Search icon

SIMMONS FAMILY GROVE, INC. - Florida Company Profile

Company Details

Entity Name: SIMMONS FAMILY GROVE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SIMMONS FAMILY GROVE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 Feb 1988 (37 years ago)
Document Number: K15777
FEI/EIN Number 592921219

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

Address: 4420 NW 14TH PL, GAINESVILLE, FL, 32605
Mail Address: 4420 NW 14TH PL, GAINESVILLE, FL, 32605
ZIP code: 32605
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIMMONS WAYNE H President PO Box 2166, LABELLE, FL, 33975
WEST STEPHANIE S Treasurer 4420 NW 14TH PL, GAINESVILLE, FL, 32605
WEST STEPHANIE S Agent 4420 NW 14TH PL, GAINESVILLE, FL, 32605

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2009-04-22 WEST, STEPHANIE S -
CHANGE OF PRINCIPAL ADDRESS 2007-04-25 4420 NW 14TH PL, GAINESVILLE, FL 32605 -
CHANGE OF MAILING ADDRESS 2007-04-25 4420 NW 14TH PL, GAINESVILLE, FL 32605 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-25 4420 NW 14TH PL, GAINESVILLE, FL 32605 -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-02-27
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-03-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State