Search icon

AUDREY SIMONIS PA - Florida Company Profile

Company Details

Entity Name: AUDREY SIMONIS PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AUDREY SIMONIS PA 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Oct 2000 (25 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 23 Jul 2018 (7 years ago)
Document Number: P00000094070
FEI/EIN Number 593675232

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

Address: 1502 HARRINGTON PARK DR, JACKSONVILLE, FL, 32225, US
Mail Address: 1502 HARRINGTON PARK DR, JACKSONVILLE, FL, 32225, US
ZIP code: 32225
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIMONIS AUDREY Director 1502 HARRINGTON PARK DR, JACKSONVILLE, FL, 32225
SIMONIS AUDREY Agent 1502 HARRINGTON PARK DR, JACKSONVILLE, FL, 32225

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2018-07-23 AUDREY SIMONIS PA -
REGISTERED AGENT NAME CHANGED 2018-07-23 SIMONIS, AUDREY -
CHANGE OF PRINCIPAL ADDRESS 2012-04-06 1502 HARRINGTON PARK DR, JACKSONVILLE, FL 32225 -
CHANGE OF MAILING ADDRESS 2012-04-06 1502 HARRINGTON PARK DR, JACKSONVILLE, FL 32225 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-06 1502 HARRINGTON PARK DR, JACKSONVILLE, FL 32225 -
AMENDMENT AND NAME CHANGE 2005-01-31 NICOLAAS SIMONIS, P.A. -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-03-27
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-30
Amendment and Name Change 2018-07-23
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-16
ANNUAL REPORT 2016-03-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State