Search icon

SIMU HOSPITALITY, INC. - Florida Company Profile

Company Details

Entity Name: SIMU HOSPITALITY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SIMU HOSPITALITY, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 23 Feb 2004 (21 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P04000039113
FEI/EIN Number 200780907

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

Address: 3119 CR 136, WHITE SPRINGS, FL, 32096
Mail Address: 3119 CR 136, WHITE SPRINGS, FL, 32096
ZIP code: 32096
County: Hamilton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL RAKESH M President 3119 CR 136, WHITE SPRINGS, FL, 32096
PATEL SMITA R Secretary 3119 CR 136, WHITE SPRINGS, FL, 32096
PATEL RAKESH Agent 3119 CR 136, WHITE SPRINGS, FL, 32096

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2007-01-23 3119 CR 136, WHITE SPRINGS, FL 32096 -
CHANGE OF MAILING ADDRESS 2007-01-23 3119 CR 136, WHITE SPRINGS, FL 32096 -
REGISTERED AGENT NAME CHANGED 2007-01-23 PATEL, RAKESH -
REGISTERED AGENT ADDRESS CHANGED 2007-01-23 3119 CR 136, WHITE SPRINGS, FL 32096 -

Documents

Name Date
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-03-02
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-09-12
ANNUAL REPORT 2011-03-30
ANNUAL REPORT 2010-04-08
ANNUAL REPORT 2009-04-23
ANNUAL REPORT 2008-03-13
ANNUAL REPORT 2007-01-23
ANNUAL REPORT 2006-01-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State