Search icon

THOMAS D. SIMS III, P.A. - Florida Company Profile

Company Details

Entity Name: THOMAS D. SIMS III, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THOMAS D. SIMS III, P.A. 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: 16 Jun 2004 (21 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P04000092670
FEI/EIN Number 201281363

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

Address: 440 Eden Dr, SANTA ROSA BEACH, FL, 32459, US
Mail Address: 440 Eden Dr, SANTA ROSA BEACH, FL, 32459, US
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIMS THOMAS P President 440 Eden Dr, SANTA ROSA BEACH, FL, 32459
SIMS SARAH Vice President 440 Eden Dr, SANTA ROSA BEACH, FL, 32459
Brad Congelton Agent 2050 w co hwy 30A, SANTA ROSA BEACH, FL, 32459

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-05-21 - -
CHANGE OF PRINCIPAL ADDRESS 2020-05-21 440 Eden Dr, SANTA ROSA BEACH, FL 32459 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-21 2050 w co hwy 30A, 214, SANTA ROSA BEACH, FL 32459 -
CHANGE OF MAILING ADDRESS 2020-05-21 440 Eden Dr, SANTA ROSA BEACH, FL 32459 -
REGISTERED AGENT NAME CHANGED 2020-05-21 Brad, Congelton -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000038345 ACTIVE 1000000855130 WALTON 2020-01-09 2030-01-15 $ 417.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2480 SAINT ANDREWS BLVD, PANAMA CITY FL324052169

Documents

Name Date
REINSTATEMENT 2020-05-21
ANNUAL REPORT 2008-09-19
ANNUAL REPORT 2007-05-29
ANNUAL REPORT 2006-05-19
ANNUAL REPORT 2005-05-02
Domestic Profit 2004-06-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2194647800 2020-05-22 0491 PPP 440 EDEN DR, SANTA ROSA BEACH, FL, 32459-5953
Loan Status Date 2022-04-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3100
Loan Approval Amount (current) 3100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39217
Servicing Lender Name Community Bank of Mississippi
Servicing Lender Address 1905, Community Bank Way, Flowood, MS, 39232
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SANTA ROSA BEACH, WALTON, FL, 32459-5953
Project Congressional District FL-02
Number of Employees 1
NAICS code 531210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 39217
Originating Lender Name Community Bank of Mississippi
Originating Lender Address Flowood, MS
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 3154.7
Forgiveness Paid Date 2022-03-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State