Search icon

SIMCO BUILDERS, INC.

Company Details

Entity Name: SIMCO BUILDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Oct 2003 (21 years ago)
Date of dissolution: 18 Mar 2009 (16 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Mar 2009 (16 years ago)
Document Number: P03000117789
FEI/EIN Number 020646431
Address: 211 W 9 1/2 MILE RD, PENSACOLA, FL, 32534
Mail Address: 211 W 9 1/2 MILE RD, PENSACOLA, FL, 32534
ZIP code: 32534
County: Escambia
Place of Formation: FLORIDA

Agent

Name Role Address
SIMMONS STEVEN R Agent 340 LOWELL LANE, PENSACOLA, FL, 32514

President

Name Role Address
SIMMONS STEVEN R President 340 LOWELL LANE, PENSACOLA, FL, 32514

Secretary

Name Role Address
SIMMONS KATHY J Secretary 340 LOWELL LANE, PENSACOLA, FL, 32514

Vice President

Name Role Address
SIMMONS STEVEN J Vice President 9638 MAPLELEAF DR #26, PENSACOLA, FL, 32514

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-03-18 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-08-18 211 W 9 1/2 MILE RD, PENSACOLA, FL 32534 No data
CHANGE OF MAILING ADDRESS 2008-08-18 211 W 9 1/2 MILE RD, PENSACOLA, FL 32534 No data
REGISTERED AGENT ADDRESS CHANGED 2006-05-05 340 LOWELL LANE, PENSACOLA, FL 32514 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000440793 LAPSED 2008CC005097 COUNTY CT. ESCAMBIA CTY., FL 2008-12-04 2013-12-15 $17,189.95 SUNTRUST BANK, 1001 SEMMES AVENUE, 6TH FLOOR, RICHMOND, VA 23224

Documents

Name Date
Voluntary Dissolution 2009-03-18
ANNUAL REPORT 2008-08-18
ANNUAL REPORT 2007-05-04
ANNUAL REPORT 2006-05-05
ANNUAL REPORT 2005-07-21
ANNUAL REPORT 2004-06-08
ANNUAL REPORT 2004-05-20
Domestic Profit 2003-10-17

Date of last update: 03 Feb 2025

Sources: Florida Department of State