Entity Name: | SIMMONS GENERAL CONTRACTING CO. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 12 May 2003 (22 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 24 Dec 2003 (21 years ago) |
Document Number: | P03000051983 |
FEI/EIN Number | 550831042 |
Address: | 692 Piney Point Rd, FREEPORT, FL, 32439, US |
Mail Address: | 692 Piney Point Rd, FREEPORT, FL, 32439, US |
ZIP code: | 32439 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SIMMONS MICHAEL E | Agent | 692 Piney Point Rd, FREEPORT, FL, 32439 |
Name | Role | Address |
---|---|---|
SIMMONS MICHAEL E | President | 692 Piney Point Rd, FREEPORT, FL, 32439 |
Name | Role | Address |
---|---|---|
SIMMONS MICHAEL E | Secretary | 692 Piney Point Rd, FREEPORT, FL, 32439 |
Name | Role | Address |
---|---|---|
SIMMONS MICHAEL E | Director | 692 Piney Point Rd, FREEPORT, FL, 32439 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-04-05 | 692 Piney Point Rd, FREEPORT, FL 32439 | No data |
CHANGE OF MAILING ADDRESS | 2018-04-05 | 692 Piney Point Rd, FREEPORT, FL 32439 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-05 | 692 Piney Point Rd, FREEPORT, FL 32439 | No data |
AMENDMENT | 2003-12-24 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-01 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-01-23 |
ANNUAL REPORT | 2021-03-14 |
ANNUAL REPORT | 2020-05-04 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-04-08 |
ANNUAL REPORT | 2016-03-27 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State