Search icon

SIMPS GROUP CORP. - Florida Company Profile

Company Details

Entity Name: SIMPS GROUP CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SIMPS GROUP CORP. 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: 03 Oct 1989 (36 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: L19996
FEI/EIN Number 650148233

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

Address: 1488 PRESIDIO DR, WESTON, FL, 33327
Mail Address: 1488 PRESIDIO DR, WESTON, FL, 33327
ZIP code: 33327
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTRO BACA ROBERTO President 10269 SW 139TH CT, MIAMI, FL, 33186
CASTRO BACA ROBERTO Secretary 10269 SW 139TH CT, MIAMI, FL, 33186
CASTRO BACA ROBERTO Director 10269 SW 139TH CT, MIAMI, FL, 33186
LOCK WILLIAM Vice President 6301 NW 201ST ST, MIAMI, FL, 33015
LOCK WILLIAM Assistant Secretary 6301 NW 201ST ST, MIAMI, FL, 33015
GUITERREZ MOISES Director 782 NW LEJEUNE RD #448, MIAMI, FL, 33126
CASTRO ROBERTO Agent 10269 SW 139TH CT, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2004-10-18 1488 PRESIDIO DR, WESTON, FL 33327 -
REINSTATEMENT 2004-10-18 - -
CHANGE OF MAILING ADDRESS 2004-10-18 1488 PRESIDIO DR, WESTON, FL 33327 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT ADDRESS CHANGED 1999-12-20 10269 SW 139TH CT, MIAMI, FL 33186 -
REINSTATEMENT 1999-12-20 - -
REGISTERED AGENT NAME CHANGED 1999-12-20 CASTRO, ROBERTO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REINSTATEMENT 1997-12-19 - -

Documents

Name Date
ANNUAL REPORT 2005-01-18
REINSTATEMENT 2004-10-18
ANNUAL REPORT 2002-03-04
ANNUAL REPORT 2001-04-25
ANNUAL REPORT 2000-08-08
REINSTATEMENT 1999-12-20
ANNUAL REPORT 1998-03-30
REINSTATEMENT 1997-12-19
ANNUAL REPORT 1996-08-23
ANNUAL REPORT 1995-08-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State