Entity Name: | JOHN SIMIONE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JOHN SIMIONE, 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: | 31 Dec 1986 (38 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: | M44104 |
FEI/EIN Number |
650000380
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3438 OAK DRIVE, HOLLYWOOD, FL, 33021, US |
Mail Address: | 3438 OAK DRIVE, HOLLYWOOD, FL, 33021, US |
ZIP code: | 33021 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SIMIONE JOHN | President | 3438 OAK DRIVE, HOLLYWOOD, FL |
SIMIONE JOHN | Director | 3438 OAK DRIVE, HOLLYWOOD, FL |
SIMIONE JOHN | Agent | 3438 OAK DRIVE, HOLLYWOOD, FL, 33021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1995-03-24 | 3438 OAK DRIVE, HOLLYWOOD, FL 33021 | - |
CHANGE OF MAILING ADDRESS | 1995-03-24 | 3438 OAK DRIVE, HOLLYWOOD, FL 33021 | - |
REGISTERED AGENT ADDRESS CHANGED | 1995-03-24 | 3438 OAK DRIVE, HOLLYWOOD, FL 33021 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-03-09 |
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-03-30 |
ANNUAL REPORT | 2016-02-01 |
ANNUAL REPORT | 2015-04-14 |
ANNUAL REPORT | 2014-03-21 |
ANNUAL REPORT | 2013-01-25 |
ANNUAL REPORT | 2012-01-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State