Search icon

SIMON AUTO & TRUCK SALES, INC. - Florida Company Profile

Company Details

Entity Name: SIMON AUTO & TRUCK SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SIMON AUTO & TRUCK SALES, 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: 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: 17 Jul 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Apr 2022 (3 years ago)
Document Number: P02000077376
FEI/EIN Number 510416958

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

Address: 36300 U S 19, PALM HARBOR, FL, 34683, US
Mail Address: 2986 shannon cir., PALM HARBOR, FL, 34684, US
ZIP code: 34683
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AKHNOUKH AKHNOUKH President 2986 SHANNON CIR, PALM HARBOR, FL, 34684
AKHNOUKH AKHNOUKH Secretary 2986 SHANNON CIR, PALM HARBOR, FL, 34684
AKHNOUKH AKHNOUKH Treasurer 2986 SHANNON CIR, PALM HARBOR, FL, 34684
AKHNOUKH AKHNOUKH Director 2986 SHANNON CIR, PALM HARBOR, FL, 34684
AKHNOUKH AKHNOUKH Agent 2986 SHANNON CIR, PALM HARBOR, FL, 34684

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-04-29 - -
REGISTERED AGENT NAME CHANGED 2022-04-29 AKHNOUKH, AKHNOUKH -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-18 36300 U S 19, PALM HARBOR, FL 34683 -
CHANGE OF MAILING ADDRESS 2017-04-28 36300 U S 19, PALM HARBOR, FL 34683 -
AMENDMENT 2015-07-08 - -
AMENDMENT 2014-10-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000515411 TERMINATED 1000000968514 PINELLAS 2023-10-23 2033-10-25 $ 323.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J11000108782 TERMINATED 1000000200808 PINELLAS 2011-02-16 2021-02-23 $ 4,616.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J11000034046 TERMINATED 1000000200796 PINELLAS 2011-01-11 2031-01-19 $ 1,039.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-05-01
REINSTATEMENT 2022-04-29
ANNUAL REPORT 2020-04-18
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-26
Amendment 2015-07-08
ANNUAL REPORT 2015-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State