Search icon

335 SE 1ST INC

Company Details

Entity Name: 335 SE 1ST INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Jun 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 May 2015 (10 years ago)
Document Number: P03000068567
FEI/EIN Number 200061714
Address: 335 SE 1ST AVENUE, DELRAY BEACH, FL, 33444
Mail Address: 335 SE 1ST AVENUE, DELRAY BEACH, FL, 33444
ZIP code: 33444
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
MCGOEY MICHAEL J Agent 2700 N Military Tr Suite 200, Boca Raton, FL, 33431

President

Name Role Address
SIMPSON ROBERT S President 335 SE 1ST AVE, DELRAY BEACH, FL, 33444

Secretary

Name Role Address
SIMPSON ROBERT S Secretary 335 SE 1ST AVE, DELRAY BEACH, FL, 33444

Director

Name Role Address
SIMPSON ROBERT S Director 335 SE 1ST AVE, DELRAY BEACH, FL, 33444
SIMPSON DIANE Director 335 SE 1ST AVE, DELRAY BEACH, FL, 33444
Simpson Mason Director 801 NE 4th St, Delray Beach, FL, 33483

Treasurer

Name Role Address
SIMPSON DIANE Treasurer 335 SE 1ST AVE, DELRAY BEACH, FL, 33444

Manager

Name Role Address
Simpson Mitchel Manager 335 SE 1ST AVENUE, DELRAY BEACH, FL, 33444

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-03-15 2700 N Military Tr Suite 200, Boca Raton, FL 33431 No data
AMENDMENT 2015-05-12 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-01-25 335 SE 1ST AVENUE, DELRAY BEACH, FL 33444 No data
CHANGE OF MAILING ADDRESS 2005-01-25 335 SE 1ST AVENUE, DELRAY BEACH, FL 33444 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000474978 TERMINATED 1000000224153 PALM BEACH 2011-07-06 2031-08-03 $ 1,400.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-02-03
Amendment 2015-05-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State