Search icon

SIMSTER, INC. - Florida Company Profile

Company Details

Entity Name: SIMSTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SIMSTER, 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: 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: 21 Mar 2006 (19 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P06000040452
FEI/EIN Number 204529640

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

Address: 8140 S.W. 133 STREET, MIAMI, FL, 33156, US
Mail Address: 8140 S.W. 133 STREET, MIAMI, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICHARDSON TOM President 2863 Lake Ridge Lane, Weston, FL, 33332
VIDAURETTA AUGUSTO Vice President 2817 LAKE AVENUE, MIAMI BEACH, FL, 33140
LUNA ROLAND Treasurer 8140 S.W. 133 STREET, MIAMI, FL, 33156
SAUNOOKE ROBERT O Agent 18620 S.W. 39TH COURT, MIRAMAR, FL, 33029

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2007-08-28 8140 S.W. 133 STREET, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 2007-08-28 8140 S.W. 133 STREET, MIAMI, FL 33156 -

Documents

Name Date
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-04-19
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-03-10
ANNUAL REPORT 2014-02-03
ANNUAL REPORT 2013-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State