Entity Name: | SIMMONS HOMEBUILDERS OF N.W. FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SIMMONS HOMEBUILDERS OF N.W. FLORIDA, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 02 Jun 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Oct 2013 (12 years ago) |
Document Number: | P04000086467 |
FEI/EIN Number |
201341671
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1635 Chesser Rd, DeFuniak Springs, FL, 32435, US |
Mail Address: | 1635 Chesser Rd, DeFuniak Springs, FL, 32435, US |
ZIP code: | 32435 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Simmons Charlie | Director | 1635 Chesser Rd, DeFuniak Springs, FL, 32435 |
SIMMONS CHARLIE | Agent | 1635 Chesser Rd, DeFuniak Springs, FL, 32435 |
Simmons Charlie | President | 1635 Chesser Rd, DeFuniak Springs, FL, 32435 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-01-31 | 1635 Chesser Rd, DeFuniak Springs, FL 32435 | - |
CHANGE OF MAILING ADDRESS | 2021-01-31 | 1635 Chesser Rd, DeFuniak Springs, FL 32435 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-31 | 1635 Chesser Rd, DeFuniak Springs, FL 32435 | - |
REINSTATEMENT | 2013-10-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000989476 | TERMINATED | 1000000511567 | WALTON | 2013-05-10 | 2023-05-22 | $ 680.13 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWY, PANAMA CITY FL324046432 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-22 |
ANNUAL REPORT | 2024-01-27 |
ANNUAL REPORT | 2023-01-28 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-31 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-06-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State