Search icon

SIMS ALUMINUM CONSTRUCTION, INC.

Company Details

Entity Name: SIMS ALUMINUM CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Mar 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2019 (5 years ago)
Document Number: P07000037609
FEI/EIN Number 208809529
Address: 1530 Northwood Drive, ST AUGUSTINE, FL, 32084, US
Mail Address: 1530 Northwood Drive, ST AUGUSTINE, FL, 32084, US
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SIMS ALUMINUM CONSTRUCTION, INC. CASH BALANCE PLAN 2023 208809529 2024-10-14 SIMS ALUMINUM CONSTRUCTION, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 236110
Sponsor’s telephone number 9048001888
Plan sponsor’s address 267 CERVANTES AVE., ST. AUGUSTINE, FL, 32084

Signature of

Role Plan administrator
Date 2024-10-14
Name of individual signing ANDREW SIMS
Valid signature Filed with authorized/valid electronic signature
SIMS ALUMINUM CONSTRUCTION, INC. PROFIT SHARING PLAN 2023 208809529 2024-10-14 SIMS ALUMINUM CONSTRUCTION, INC. 20
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 236110
Sponsor’s telephone number 9048001888
Plan sponsor’s address 1530 NORTHWOOD DRIVE, ST. AUGUSTINE, FL, 32084

Signature of

Role Plan administrator
Date 2024-10-14
Name of individual signing ANDREW SIMS
Valid signature Filed with authorized/valid electronic signature
SIMS ALUMINUM CONSTRUCTION, INC. CASH BALANCE PLAN 2022 208809529 2023-10-11 SIMS ALUMINUM CONSTRUCTION, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 236110
Sponsor’s telephone number 9048001888
Plan sponsor’s address 267 CERVANTES AVE., ST. AUGUSTINE, FL, 32084

Signature of

Role Plan administrator
Date 2023-10-11
Name of individual signing ANDREW SIMS
Valid signature Filed with authorized/valid electronic signature
SIMS ALUMINUM CONSTRUCTION, INC. PROFIT SHARING PLAN 2022 208809529 2023-10-13 SIMS ALUMINUM CONSTRUCTION, INC. 18
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 236110
Sponsor’s telephone number 9048001888
Plan sponsor’s address 267 CERVANTES AVE., ST. AUGUSTINE, FL, 32084
SIMS ALUMINUM CONSTRUCTION, INC. PROFIT SHARING PLAN 2021 208809529 2022-10-17 SIMS ALUMINUM CONSTRUCTION, INC. 14
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 236110
Sponsor’s telephone number 9048001888
Plan sponsor’s address 267 CERVANTES AVE., ST. AUGUSTINE, FL, 32084

Signature of

Role Plan administrator
Date 2022-10-17
Name of individual signing ANDREW SIMS
Valid signature Filed with authorized/valid electronic signature
SIMS ALUMINUM CONSTRUCTION, INC. CASH BALANCE PLAN 2021 208809529 2022-10-12 SIMS ALUMINUM CONSTRUCTION, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 236110
Sponsor’s telephone number 9048001888
Plan sponsor’s address 267 CERVANTES AVE., ST. AUGUSTINE, FL, 32084

Signature of

Role Plan administrator
Date 2022-10-12
Name of individual signing ANDREW SIMS
Valid signature Filed with authorized/valid electronic signature
SIMS ALUMINUM CONSTRUCTION, INC. PROFIT SHARING PLAN 2020 208809529 2021-10-15 SIMS ALUMINUM CONSTRUCTION, INC. 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 236110
Sponsor’s telephone number 9048001888
Plan sponsor’s address 267 CERVANTES AVE., ST. AUGISTINE, FL, 32084

Signature of

Role Plan administrator
Date 2021-10-15
Name of individual signing ANDREW SIMS
Valid signature Filed with authorized/valid electronic signature
SIMS ALUMINUM CONSTRUCTION, INC. CASH BALANCE PLAN 2020 208809529 2021-10-06 SIMS ALUMINUM CONSTRUCTION, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 236110
Sponsor’s telephone number 9048001888
Plan sponsor’s address 267 CERVANTES AVE., ST. AUGUSTINE, FL, 32084

Signature of

Role Plan administrator
Date 2021-10-06
Name of individual signing ANDREW SIMS
Valid signature Filed with authorized/valid electronic signature
SIMS ALUMINUM CONSTRUCTION, INC. CASH BALANCE PLAN 2019 208809529 2020-10-13 SIMS ALUMINUM CONSTRUCTION, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 236110
Sponsor’s telephone number 9048001888
Plan sponsor’s address 267 CERVANTES AVE., ST. AUGUSTINE, FL, 32084

Signature of

Role Plan administrator
Date 2020-10-13
Name of individual signing ANDREW SIMS
Valid signature Filed with authorized/valid electronic signature
SIMS ALUMINUM CONSTRUCTION, INC. PROFIT SHARING PLAN 2019 208809529 2020-10-13 SIMS ALUMINUM CONSTRUCTION, INC. 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 236110
Sponsor’s telephone number 9048001888
Plan sponsor’s address 267 CERVANTES AVE., ST. AUGISTINE, FL, 32084

Signature of

Role Plan administrator
Date 2020-10-13
Name of individual signing ANDREW SIMS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
SIMS ANDREW T Agent 1530 NORTHWOOD DRIVE, ST. AUGUSTINE, FL, 32084

President

Name Role Address
SIMS ANDREW President 1530 Northwood Drive, ST. AUGUSTINE, FL, 32084

Treasurer

Name Role Address
SIMS ANDREW Treasurer 1530 Northwood Drive, ST. AUGUSTINE, FL, 32084

Director

Name Role Address
SIMS ANDREW Director 1530 Northwood Drive, ST. AUGUSTINE, FL, 32084

Secretary

Name Role Address
Sims Jennifer L Secretary 1530 Northwood Drive, ST AUGUSTINE, FL, 32084

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 1530 NORTHWOOD DRIVE, ST. AUGUSTINE, FL 32084 No data
REGISTERED AGENT NAME CHANGED 2022-04-12 SIMS, ANDREW Thomas No data
CHANGE OF MAILING ADDRESS 2022-04-12 1530 Northwood Drive, ST AUGUSTINE, FL 32084 No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-12 1530 Northwood Drive, ST AUGUSTINE, FL 32084 No data
REINSTATEMENT 2019-10-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REINSTATEMENT 2016-10-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REINSTATEMENT 2014-10-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-22
REINSTATEMENT 2019-10-03
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-03-13
REINSTATEMENT 2016-10-19
ANNUAL REPORT 2015-08-13

Date of last update: 03 Feb 2025

Sources: Florida Department of State