Search icon

SIMONE CLEANING SERVICE INC. - Florida Company Profile

Company Details

Entity Name: SIMONE CLEANING SERVICE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SIMONE CLEANING SERVICE 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: 09 Apr 1990 (35 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L64439
FEI/EIN Number 593008835

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

Address: % ROBERT LEE FIELDER, 219 SPRING GARDEN ROAD, SEBRING, FL, 33870
Mail Address: % ROBERT LEE FIELDER, 219 SPRING GARDEN ROAD, SEBRING, FL, 33870
ZIP code: 33870
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Fielder Robert Lee Director DPS, SEBRIMG, FL, 33870
FIELDER, ROBERT LEE Secretary 219 SPRING GARDEN RD., SEBRIMG, FL, 33870
FIELDER, SIMONE C. Vice President 219 SPRING GARDEN RD., SEBRING, FL, 33870
FIELDER, SIMONE C. Director 219 SPRING GARDEN RD., SEBRING, FL, 33870
FIELDER, SIMONE C. Manager 219 SPRING GARDEN RD., SEBRING, FL, 33870
FIELDER, ROBERT LEE Agent 219 SPRING GARDEN ROAD, SEBRING, FL, 33870

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-02-12
ANNUAL REPORT 2015-01-20
ANNUAL REPORT 2014-02-05
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-01-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State