Search icon

SIM-TEX INDUSTRIES, INC.

Company Details

Entity Name: SIM-TEX INDUSTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 16 Mar 1988 (37 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: M72968
FEI/EIN Number 65-0069340
Address: 6844 NW 77 CT, MIAMI, FL 33166
Mail Address: 6844 NW 77 CT, MIAMI, FL 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CHAI, AMAL Agent 6844 NW 77TH COURT, MIAMI, FL 33166

President

Name Role Address
SIMMONS, JOSEPH President 6848 NW 77TH CT, MIAMI, FL

Director

Name Role Address
SIMMONS, JOSEPH Director 6848 NW 77TH CT, MIAMI, FL
SIMMONS, JACQUELINE Director 6848 NW 77TH CT, MIAMI, FL

Treasurer

Name Role Address
SIMMONS, JOSEPH Treasurer 6848 NW 77TH CT, MIAMI, FL

Secretary

Name Role Address
SIMMONS, JACQUELINE Secretary 6848 NW 77TH CT, MIAMI, FL

Vice President

Name Role Address
SIMMONS, JACQUELINE Vice President 6848 NW 77TH CT, MIAMI, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-26 6844 NW 77 CT, MIAMI, FL 33166 No data
CHANGE OF MAILING ADDRESS 2006-04-26 6844 NW 77 CT, MIAMI, FL 33166 No data
REGISTERED AGENT ADDRESS CHANGED 2006-04-26 6844 NW 77TH COURT, MIAMI, FL 33166 No data
REGISTERED AGENT NAME CHANGED 2003-01-10 CHAI, AMAL No data

Documents

Name Date
ANNUAL REPORT 2009-01-12
ANNUAL REPORT 2008-02-04
ANNUAL REPORT 2007-04-04
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-01-14
ANNUAL REPORT 2004-03-24
ANNUAL REPORT 2003-01-10
ANNUAL REPORT 2002-02-04
ANNUAL REPORT 2001-07-10
ANNUAL REPORT 2000-04-07

Date of last update: 04 Feb 2025

Sources: Florida Department of State