Search icon

SIMPSON ENVIRONMENTAL SERVICES, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: SIMPSON ENVIRONMENTAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Dec 2003 (22 years ago)
Date of dissolution: 05 Dec 2019 (6 years ago)
Last Event: CONVERSION
Event Date Filed: 05 Dec 2019 (6 years ago)
Document Number: P03000149907
FEI/EIN Number 710957279
Address: 21310 HWY 98 N, TRILBY, FL, 33593, US
Mail Address: PO BOX 735, TRILBY, FL, 33593, US
ZIP code: 33593
City: Trilby
County: Pasco
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
000-940-298
State:
ALABAMA

Key Officers & Management

Name Role Address
SIMPSON WILTON President PO BOX 735, TRILBY, FL, 33593
YAEGER TIM R Vice President PO BOX 263, TRILBY, FL, 335930263
REITTINGER WAYNE F Secretary 28707 THOMASVILLE PLACE, WESLEY CHAPEL, FL, 33544
MATTOX CASEY Vice President PO BOX 735, TRILBY, FL, 33593
MONBARREN LAURAN Treasurer PO BOX 735, TRILBY, FL, 33593
MONBARREN LAURAN Vice President PO BOX 735, TRILBY, FL, 33593
SIMPSON WILTON Agent 21310 HWY 98 N, TRILBY, FL, 33593
SIMPSON WILTON Director PO BOX 735, TRILBY, FL, 33593
BRIGHAM SHAWN Vice President 1580 UTICA TRAIL, LAKE MARY, FL, 32746

Unique Entity ID

CAGE Code:
46A17
UEI Expiration Date:
2021-03-17

Business Information

Activation Date:
2020-03-18
Initial Registration Date:
2005-10-11

Form 5500 Series

Employer Identification Number (EIN):
710957279
Plan Year:
2011
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
110
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000138282 SIMPSON CONSTRUCTION EXPIRED 2009-07-23 2014-12-31 - PO BOX 735, 21310 HWY 98 N, TRILBY, FL, 33593

Events

Event Type Filed Date Value Description
CONVERSION 2019-12-05 - CONVERSION MEMBER. RESULTING CORPORATION WAS L19000285646. CONVERSION NUMBER 900000198089
AMENDMENT 2017-07-24 - -
CHANGE OF MAILING ADDRESS 2006-01-17 21310 HWY 98 N, TRILBY, FL 33593 -

Documents

Name Date
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-01-15
Amendment 2017-07-24
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-01-15
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-28

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-03-05
Type:
Referral
Address:
101 STATE ROAD 7, HOLLYWOOD, FL, 33019
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2014-03-05
Type:
Fat/Cat
Address:
101 STATE ROAD 7, HOLLYWOOD, FL, 33019
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2011-06-21
Type:
Planned
Address:
207 NORTH SAN MARCO AVE, ST AUGUSTINE, FL, 32084
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2009-02-04
Type:
Complaint
Address:
2875 UNIVERSITY BLVD W., JACKSONVILLE, FL, 32207
Safety Health:
Health
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State