Entity Name: | SIMON MOTION CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SIMON MOTION CORP. 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: | 16 Nov 2004 (20 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 08 Nov 2019 (5 years ago) |
Document Number: | P04000156243 |
FEI/EIN Number |
201900243
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9505 Ingeborg Ct, Windermere, FL, 34786, US |
Mail Address: | 9505 Ingeborg Ct, Windermere, FL, 34786, US |
ZIP code: | 34786 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOPES SAIMONTON | President | 9505 Ingeborg Ct, Windermere, FL, 34786 |
MARTINS LUCIOLLA | Vice President | 9505 Ingeborg Ct, Windermere, FL, 34786 |
LOPES SAIMONTON | Agent | 9505 Ingeborg Ct, Windermere, FL, 34786 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-09-16 | 9505 Ingeborg Ct, Windermere, FL 34786 | - |
CHANGE OF MAILING ADDRESS | 2024-09-16 | 9505 Ingeborg Ct, Windermere, FL 34786 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-09-16 | 9505 Ingeborg Ct, Windermere, FL 34786 | - |
AMENDMENT | 2019-11-08 | - | - |
AMENDMENT | 2018-05-21 | - | - |
CANCEL ADM DISS/REV | 2010-05-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2008-12-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
CANCEL ADM DISS/REV | 2006-12-15 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-09-16 |
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-05-28 |
Amendment | 2019-11-08 |
ANNUAL REPORT | 2019-04-24 |
Amendment | 2018-05-21 |
ANNUAL REPORT | 2018-04-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State