Search icon

CLINTON SIMS PSYD, INC.

Company Details

Entity Name: CLINTON SIMS PSYD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Jun 2005 (20 years ago)
Date of dissolution: 26 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Apr 2023 (2 years ago)
Document Number: P05000085853
FEI/EIN Number 203267574
Address: 557 Juniper Springs Drive, Groveland, FL, 34736, US
Mail Address: p o box 371, Oakland, FL, 34760, US
ZIP code: 34736
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
SIMS CLINTON Agent 557 Juniper Springs Drive, Groveland, FL, 34736

Owner

Name Role Address
SIMS CLINTON Owner p o box 371, Oakland, FL, 34760

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000083935 ASSESSMENT, COUNSELING & THERAPY CENTER EXPIRED 2011-08-24 2016-12-31 No data P.O. BOX 561503, ORLANDO, FL, 32856

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-30 557 Juniper Springs Drive, Groveland, FL 34736 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-30 557 Juniper Springs Drive, Groveland, FL 34736 No data
CHANGE OF MAILING ADDRESS 2020-06-19 557 Juniper Springs Drive, Groveland, FL 34736 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000501379 TERMINATED 1000000967683 LAKE 2023-10-16 2033-10-18 $ 361.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 900 N 14TH ST STE 201, LEESBURG FL347483829
J22000167405 TERMINATED 1000000918665 LAKE 2022-03-29 2032-04-05 $ 646.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 900 N 14TH ST STE 201, LEESBURG FL347483817

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-26
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6361127303 2020-04-30 0491 PPP 4700 Millenia Blvd Suite 175, ORLANDO, FL, 32839
Loan Status Date 2021-07-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94528
Servicing Lender Name Fairwinds CU
Servicing Lender Address 135 W Central Blvd, ORLANDO, FL, 32801-2430
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32839-1001
Project Congressional District FL-10
Number of Employees 2
NAICS code 621330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 94528
Originating Lender Name Fairwinds CU
Originating Lender Address ORLANDO, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21040.93
Forgiveness Paid Date 2021-06-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State