Search icon

SIMMONS HOMEBUILDERS OF N.W. FLORIDA, INC.

Company Details

Entity Name: SIMMONS HOMEBUILDERS OF N.W. FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Jun 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Oct 2013 (11 years ago)
Document Number: P04000086467
FEI/EIN Number 201341671
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

Agent

Name Role Address
SIMMONS CHARLIE Agent 1635 Chesser Rd, DeFuniak Springs, FL, 32435

President

Name Role Address
Simmons Charlie President 1635 Chesser Rd, DeFuniak Springs, FL, 32435

Director

Name Role Address
Simmons Charlie Director 1635 Chesser Rd, DeFuniak Springs, FL, 32435

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-31 1635 Chesser Rd, DeFuniak Springs, FL 32435 No data
CHANGE OF MAILING ADDRESS 2021-01-31 1635 Chesser Rd, DeFuniak Springs, FL 32435 No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-31 1635 Chesser Rd, DeFuniak Springs, FL 32435 No data
REINSTATEMENT 2013-10-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data

Debts

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

Documents

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 Feb 2025

Sources: Florida Department of State