Search icon

ALLEN SIMMS INC. - Florida Company Profile

Company Details

Entity Name: ALLEN SIMMS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALLEN SIMMS 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: 25 Feb 2002 (23 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P02000022749
FEI/EIN Number 020551214

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

Address: 215 SE 19TH TER., CAPE CORAL, FL, 33990
Mail Address: 215 SE 19TH TER., CAPE CORAL, FL, 33990
ZIP code: 33990
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIMMS ALLEN President 215 SE 19TH TER., CAPE CORAL, FL, 33990
SIMMS ALLEN Director 215 SE 19TH TER., CAPE CORAL, FL, 33990
SOUTHWEST PROFESSIONAL SERVICES OF SOUTH F Agent LORIDA, INC., FT MYERS, FL, 33919

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2003-04-28 215 SE 19TH TER., CAPE CORAL, FL 33990 -
CHANGE OF MAILING ADDRESS 2003-04-28 215 SE 19TH TER., CAPE CORAL, FL 33990 -

Documents

Name Date
ANNUAL REPORT 2003-04-28
Domestic Profit 2002-02-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1357717809 2020-05-21 0491 PPP 5041 park central drive, Orlando, FL, 32839-5341
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6600
Loan Approval Amount (current) 6600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32839-5341
Project Congressional District FL-10
Number of Employees 1
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6667.99
Forgiveness Paid Date 2021-06-02
6762568401 2021-02-11 0491 PPS 5041 Park Central Dr Apt 1916, Orlando, FL, 32839-5374
Loan Status Date 2022-01-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8000
Loan Approval Amount (current) 8000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32839-5374
Project Congressional District FL-10
Number of Employees 1
NAICS code 711130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8063.78
Forgiveness Paid Date 2021-12-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State