Entity Name: | SIMON'S, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 04 Jun 2001 (24 years ago) |
Document Number: | P01000057330 |
FEI/EIN Number | 651113482 |
Address: | 2715 MALL DRIVE, SARASOTA, FL, 34231, US |
Mail Address: | 2715 MALL DRIVE, SARASOTA, FL, 34231, US |
ZIP code: | 34231 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MENDEZ SIMON N | Agent | 2715 MALL DRIVE, SARASOTA, FL, 34231 |
Name | Role | Address |
---|---|---|
MENDEZ SIMON N | President | 7151 Presidio Gln., Lakewood Ranch, FL, 34202 |
Name | Role | Address |
---|---|---|
MENDEZ CICILY W | Vice President | 7151 Presidio Gln., Lakewood Ranch, FL, 34202 |
Name | Role | Address |
---|---|---|
MENDEZ CICILY W | Secretary | 7151 Presidio Gln., Lakewood Ranch, FL, 34202 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000031078 | SIMON'S QUALITY USED FURNITURE | ACTIVE | 2013-04-01 | 2028-12-31 | No data | 2715 MALL DRIVE, SARASOTA, FL, 34231 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2018-07-09 | 2715 MALL DRIVE, SARASOTA, FL 34231 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-07-05 | 2715 MALL DRIVE, SARASOTA, FL 34231 | No data |
CHANGE OF MAILING ADDRESS | 2018-07-05 | 2715 MALL DRIVE, SARASOTA, FL 34231 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-14 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-06-12 |
ANNUAL REPORT | 2019-04-18 |
Reg. Agent Change | 2018-07-09 |
ANNUAL REPORT | 2018-01-31 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-04-29 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State