Search icon

SIMCOM INTERNATIONAL, INC. - Florida Company Profile

Headquarter

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 Company Name Company Number State
Headquarter of SIMCOM INTERNATIONAL, INC., NEW YORK 1664686 NEW YORK
Headquarter of SIMCOM INTERNATIONAL, INC., NEW YORK 2055101 NEW YORK

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
25490030ZG4NTAOW0C91 L14438 US-FL GENERAL ACTIVE 1989-09-08

Addresses

Legal c/o C T Corporation System, 1200 South Pine Island Road, Plantation, US-FL, US, 33324
Headquarters 6989 Lee Vista Blvd, Orlando, US-FL, US, 32822

Registration details

Registration Date 2022-09-20
Last Update 2023-09-20
Status LAPSED
Next Renewal 2023-09-20
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L14438

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SIMCOM INC HEALTH & WELFARE PLAN 2023 592966272 2024-09-12 SIMCOM INTERNATIONAL, INC. 110
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1997-01-01
Business code 611000
Sponsor’s telephone number 4072751050
Plan sponsor’s mailing address 6480 NEMOURS PKWY, ORLANDO, FL, 328278072
Plan sponsor’s address 6480 NEMOURS PKWY, ORLANDO, FL, 328278072

Number of participants as of the end of the plan year

Active participants 123

Signature of

Role Plan administrator
Date 2024-09-12
Name of individual signing MATIAS NICOMEDES
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-09-12
Name of individual signing MATIAS NICOMEDES
Valid signature Filed with authorized/valid electronic signature
2022 SIMCOM INC HEALTH & WELFARE PLAN 2022 592966272 2024-09-12 SIMCOM INTERNATIONAL, INC. 102
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1997-01-01
Business code 611000
Sponsor’s telephone number 4072751050
Plan sponsor’s mailing address 6480 NEMOURS PKWY, ORLANDO, FL, 328278072
Plan sponsor’s address 6480 NEMOURS PKWY, ORLANDO, FL, 328278072

Number of participants as of the end of the plan year

Active participants 104

Signature of

Role Plan administrator
Date 2024-09-12
Name of individual signing MATIAS NICOMEDES
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-09-12
Name of individual signing MATIAS NICOMEDES
Valid signature Filed with authorized/valid electronic signature
SIMCOM INC HEALTH & WELFARE PLAN 2021 592966272 2024-09-12 SIMCOM INTERNATIONAL, INC. 87
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1997-01-01
Business code 611000
Sponsor’s telephone number 4072751050
Plan sponsor’s mailing address 6480 NEMOURS PKWY, ORLANDO, FL, 328278072
Plan sponsor’s address 6480 NEMOURS PKWY, ORLANDO, FL, 328278072

Number of participants as of the end of the plan year

Active participants 101

Signature of

Role Plan administrator
Date 2024-09-12
Name of individual signing MATIAS NICOMEDES
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-09-12
Name of individual signing MATIAS NICOMEDES
Valid signature Filed with authorized/valid electronic signature
2020 SIMCOM INC HEALTH & WELFARE PLAN 2021 592966272 2024-09-12 SIMCOM INTERNATIONAL, INC. 89
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1997-01-01
Business code 611000
Sponsor’s telephone number 4072751050
Plan sponsor’s mailing address 6480 NEMOURS PKWY, ORLANDO, FL, 328278072
Plan sponsor’s address 6480 NEMOURS PKWY, ORLANDO, FL, 328278072

Number of participants as of the end of the plan year

Active participants 94

Signature of

Role Plan administrator
Date 2024-09-12
Name of individual signing MATIAS NICOMEDES
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-09-12
Name of individual signing MATIAS NICOMEDES
Valid signature Filed with authorized/valid electronic signature

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

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
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 - -
AMENDMENT 1993-03-01 - -

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1051827107 2020-04-09 0491 PPP 6989 LEE VISTA BLVD, ORLANDO, FL, 32822-4709
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2695600
Loan Approval Amount (current) 2115500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address ORLANDO, ORANGE, FL, 32822-4709
Project Congressional District FL-09
Number of Employees 125
NAICS code 611512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2139828.25
Forgiveness Paid Date 2021-06-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State