Search icon

SIMON PETER PRESS, INC. - Florida Company Profile

Company Details

Entity Name: SIMON PETER PRESS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SIMON PETER PRESS, 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: 07 May 2004 (21 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P04000074827
FEI/EIN Number 201179134

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

Address: 2245 TONIWOOD LANE, PALM HARBOR, FL, 34685, US
Mail Address: P.O. BOX 291436, DAVIE, FL, 33329, US
ZIP code: 34685
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENKOVIC JOHNNETTE S President 2245 TONIWOOD LANE, PALM HARBOR, FL, 34685
PARSONS THEA J Director 4221 SW 73RD TERRACE, DAVIE, FL, 33314
BENKOVIC JOHNNETTE S Agent 2245 TONIWOOD LANE, PALM HARBOR, FL, 34685

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2017-04-18 2245 TONIWOOD LANE, PALM HARBOR, FL 34685 -
REGISTERED AGENT NAME CHANGED 2007-08-17 BENKOVIC, JOHNNETTE S -
REGISTERED AGENT ADDRESS CHANGED 2007-08-17 2245 TONIWOOD LANE, PALM HARBOR, FL 34685 -

Documents

Name Date
ANNUAL REPORT 2018-06-26
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-07-07
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-03-11
AMENDED ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-02-10
ANNUAL REPORT 2011-04-14
ANNUAL REPORT 2010-05-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State