Search icon

SIMMCO, INC.

Company Details

Entity Name: SIMMCO, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 01 Apr 2002 (23 years ago)
Date of dissolution: 26 Sep 2023 (a year ago)
Last Event: CONVERSION
Event Date Filed: 26 Sep 2023 (a year ago)
Document Number: P02000035359
FEI/EIN Number 03-0421948
Address: 625 STATE RD 13, JACKSONVILLE, FL 32259
Mail Address: 625 ST ROAD 13, JACKSONVILLE, FL 32259
ZIP code: 32259
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
WATSON, TODD ESQ. Agent 7785 BAYMEADOWS WAY, SUITE 107, JACKSONVILLE, FL 32256

Director

Name Role Address
CAPLE SIMMONS, SHARON Director 1231 WHISPERING PINES RD, SAINT JOHNS, FL 32259
SIMMONS, MARK DAVID Director 1231 WHISPERING PINES RD, SAINT JOHNS, FL 32259

Treasurer

Name Role Address
SIMMONS, JAMES L Treasurer 968 N LILAC LOOP, SAINT JOHNS, FL 32259

Secretary

Name Role Address
BREWER, KRISTIN B Secretary 1318 LEE ROAD, SAINT JOHNS, FL 32259

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08210900050 PINCH A PENNY 148 ACTIVE 2008-07-25 2028-12-31 No data 625 STATE ROAD 13, JACKSONVILLE, FL, 32259

Events

Event Type Filed Date Value Description
CONVERSION 2023-09-26 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L23000447070. CONVERSION NUMBER 100000244641
CHANGE OF PRINCIPAL ADDRESS 2011-01-12 625 STATE RD 13, JACKSONVILLE, FL 32259 No data
CHANGE OF MAILING ADDRESS 2011-01-12 625 STATE RD 13, JACKSONVILLE, FL 32259 No data

Documents

Name Date
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-05-09
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-09

Date of last update: 31 Jan 2025

Sources: Florida Department of State