SIMCOM INTERNATIONAL, INC. - Florida Company Profile
Headquarter
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 |
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 |
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 |
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 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CYNTHIA MCCALEB VS TBM 850/536 LLC, ET AL. | 4D2016-0437 | 2016-02-08 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
This company hasn't received any reviews.
Date of last update: 03 Apr 2025
Sources: Florida Department of State