Search icon

SIMPLY STOREFRONTS, INC. - Florida Company Profile

Company Details

Entity Name: SIMPLY STOREFRONTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SIMPLY STOREFRONTS, 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: 21 Mar 1989 (36 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: K75374
FEI/EIN Number 592944316

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

Address: 101 INDUSTRIAL LOOP NORTH, ORANGE PARK., FL, 32073
Mail Address: 101 INDUSTRIAL LOOP NORTH, ORANGE PARK., FL, 32073
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERGMANN KENNETH R President 101 N. INDUSTRIAL LOOP, ORANGE PARK, FL, 32073
BERGMANN KENNETH R Vice President 101 N. INDUSTRIAL LOOP, ORANGE PARK, FL, 32073
BERGMANN KENNETH R Secretary 101 N. INDUSTRIAL LOOP, ORANGE PARK, FL, 32073
BERGMANN KENNETH R Director 101 N. INDUSTRIAL LOOP, ORANGE PARK, FL, 32073
BERGMANN KENNETH R Agent 101 INDUSTRIAL LOOP NORTH, ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-01-13 101 INDUSTRIAL LOOP NORTH, ORANGE PARK., FL 32073 -
CHANGE OF MAILING ADDRESS 2009-01-13 101 INDUSTRIAL LOOP NORTH, ORANGE PARK., FL 32073 -
REGISTERED AGENT ADDRESS CHANGED 2009-01-13 101 INDUSTRIAL LOOP NORTH, ORANGE PARK, FL 32073 -
REGISTERED AGENT NAME CHANGED 1993-05-05 BERGMANN, KENNETH R -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000499959 LAPSED 10-CA-10161 DUVAL COUNTY 2011-08-02 2016-08-05 $53,057.64 WELLS FARGO BANK, N.A., C/O JENNIFER MORAN, 123 S. BROAD STREET, 7TH FLOOR, PHILADELPHIA, PA. 19109
J09000249200 LAPSED 96-05880-CA DUVAL COUNTY CIRCUIT COURT 2007-12-20 2014-02-09 $72,392.00 MEL SMITH, INC., 1853 KINGS AVENUE, JACKSONVILLE, FL 32207

Documents

Name Date
ANNUAL REPORT 2009-01-13
ANNUAL REPORT 2008-07-10
ANNUAL REPORT 2007-01-17
ANNUAL REPORT 2006-07-05
ANNUAL REPORT 2005-03-25
ANNUAL REPORT 2004-04-14
ANNUAL REPORT 2003-04-09
ANNUAL REPORT 2002-05-17
ANNUAL REPORT 2001-04-12
ANNUAL REPORT 2000-03-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
110138849 0419700 1999-05-06 4000 KERNAN BLVD S., JACKSONVILLE, FL, 32246
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1999-05-12
Emphasis L: FLCARE, S: CONSTRUCTION
Case Closed 1999-08-04

Related Activity

Type Referral
Activity Nr 201351566
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 1999-07-13
Abatement Due Date 1999-07-16
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 1999-07-13
Abatement Due Date 1999-07-16
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 03

Date of last update: 02 Apr 2025

Sources: Florida Department of State