Search icon

SIMCOM INTERNATIONAL, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: SIMCOM INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SIMCOM INTERNATIONAL, 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: 08 Sep 1989 (36 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Jun 2008 (17 years ago)
Document Number: L14438
FEI/EIN Number 59-2966272

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

Address: 6480 Nemours pkwy, Orlando, FL, 32827, US
Mail Address: 6480 Nemours pkwy, Orlando, FL, 32827, US
ZIP code: 32827
County: Orange
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
1664686
State:
NEW YORK
Type:
Headquarter of
Company Number:
2055101
State:
NEW YORK

Key Officers & Management

Name Role Address
COGENCY GLOBAL INC. Agent -
RICCI KENNETH C Director 6480 NEMOURS PKWY, ORLANDO, FL, 32827
HINSON ERIC President 6480 NEMOURS PKWY, Orlando, FL, 32827
CROOK J. R Secretary 6480 NEMOURS PKWY, Orlando, FL, 32827
Crook J. R Treasurer 6480 NEMOURS PKWY, Orlando, FL, 32827

Legal Entity Identifier

LEI Number:
25490030ZG4NTAOW0C91

Registration Details:

Initial Registration Date:
2022-09-20
Next Renewal Date:
2023-09-20
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
592966272
Plan Year:
2023
Number Of Participants:
110
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
102
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
87
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
89
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000062127 SIMCOM AVIATION TRAINING ORLANDO ACTIVE 2015-06-08 2025-12-31 - 6989 LEE VISTA BLVD, ORLANDO, FL, 32822
G08081700063 SLIMCORN TRAINING CENTERS EXPIRED 2008-03-21 2013-12-31 - 6989 LEE VISTA BLVD, ORLANDO, FL, 32822

Events

Event Type Filed Date Value Description
CONVERSION 2025-05-16 - CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS SIMCOM INTERNATIONAL, INC. A NON-QU. CONVERSION NUMBER 700000268427
REGISTERED AGENT ADDRESS CHANGED 2024-11-21 115 NORTH CALHOUN STREET - SUITE 4, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2024-11-21 COGENCY GLOBAL INC. -
CHANGE OF PRINCIPAL ADDRESS 2024-03-15 6480 Nemours pkwy, Orlando, FL 32827 -
CHANGE OF MAILING ADDRESS 2024-03-15 6480 Nemours pkwy, Orlando, FL 32827 -
AMENDMENT 2008-06-27 - -
MERGER 1998-11-12 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000020309
AMENDED AND RESTATEDARTICLES 1997-11-17 - -
CORPORATE MERGER 1996-12-31 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. CORPORATE MERGER NUMBER 300000012533
AMENDED AND RESTATEDARTICLES 1996-06-20 - -

Court Cases

Title Case Number Docket Date Status
CYNTHIA MCCALEB VS TBM 850/536 LLC, ET AL. 4D2016-0437 2016-02-08 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE2015014561 (2)

Parties

Name CYNTHIA MCCALEB
Role Appellant
Status Active
Representations DAVID I. KATZMAN, Nicholas A. Shannin
Name SIMCOM INC.
Role Appellee
Status Active
Name SIMCOM INTERNATIONAL, INC.
Role Appellee
Status Active
Name DAHER-SOCATA, A FOREIGN CORP.
Role Appellee
Status Active
Representations Lars Olgerts Bodnieks, George L. Fernandez, MICHAEL CONSTANTINE MARSH, BRIAN C. DALRYMPLE, JAMES J. EVANGELISTA, JOSEPH J. ORTEGO
Name SOCATA NORTH AMERICA, INC.
Role Appellee
Status Active
Name TBM 850/536 LLC
Role Appellee
Status Active
Name Hon. John B. Bowman
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-02-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ & DESIGNATION OF EMAIL ADDRESS
On Behalf Of CYNTHIA MCCALEB
Docket Date 2016-02-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-02-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CYNTHIA MCCALEB
Docket Date 2016-12-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-12-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-11-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-05-09
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of CYNTHIA MCCALEB
Docket Date 2016-04-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's April 8, 2016 unopposed motion for extension of time is granted, and appellant shall serve the reply brief within twenty (20) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2016-04-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of CYNTHIA MCCALEB
Docket Date 2016-03-24
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of DAHER-SOCATA, A FOREIGN CORP.
Docket Date 2016-03-23
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of DAHER-SOCATA, A FOREIGN CORP.
Docket Date 2016-03-23
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of DAHER-SOCATA, A FOREIGN CORP.
Docket Date 2016-03-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee, TBM 850/536 LLC's March 4, 2016 motion for extension of time is granted, and appellee shall serve the answer brief on or before March 23, 2016. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2016-03-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of DAHER-SOCATA, A FOREIGN CORP.
Docket Date 2016-02-22
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO INITIAL BRIEF
On Behalf Of CYNTHIA MCCALEB
Docket Date 2016-02-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CYNTHIA MCCALEB
Docket Date 2016-02-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DAHER-SOCATA, A FOREIGN CORP.
Docket Date 2016-02-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter

Documents

Name Date
Reg. Agent Change 2024-11-21
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-02-26
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-04-05
Reg. Agent Change 2019-02-05
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-18

Trademarks

Serial Number:
86717900
Mark:
ERECURRENT
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
SERVICE MARK
Application Filing Date:
2015-08-07
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
ERECURRENT

Goods And Services

For:
Education services, namely, providing classroom, simulator and in-aircraft training in the field of pilot training
First Use:
2015-05-30
International Classes:
041 - Primary Class
Class Status:
Active
Serial Number:
74705409
Mark:
CBASS
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
1995-07-03
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
CBASS

Goods And Services

For:
computer software systems for simulated avionics training
First Use:
1993-01-14
International Classes:
009 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2695600
Current Approval Amount:
2115500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2139828.25

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Apr 2025

Sources: Florida Department of State