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