Search icon

DAVID A. SIMS JD PHD, P.A. - Florida Company Profile

Company Details

Entity Name: DAVID A. SIMS JD PHD, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAVID A. SIMS JD PHD, 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: 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: 11 Apr 2007 (18 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 02 Jul 2024 (10 months ago)
Document Number: P07000044447
FEI/EIN Number 593255183

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

Mail Address: P. O. Box 241477, LITTLE ROCK, AR, 72223, US
Address: 1150 GREENWOOD BOULEVARD, Lake Mary, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIMS DAVID A Director PO BOX 241477, Little Rock, AR, 72223
SIMS DAVID A President PO BOX 241477, Little Rock, AR, 72223
SIMS DAVID A Secretary PO BOX 241477, Little Rock, AR, 72223
SIMS DAVID A Treasurer PO BOX 241477, Little Rock, AR, 72223
SIMS DAVIE E Agent 418 The Circle, Longwood, FL, 32779

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2024-07-02 DAVID A. SIMS JD PHD, P.A. -
CHANGE OF PRINCIPAL ADDRESS 2024-07-02 1150 GREENWOOD BOULEVARD, STE 1030, Lake Mary, FL 32746 -
REGISTERED AGENT NAME CHANGED 2022-02-28 SIMS, DAVIE E -
REGISTERED AGENT ADDRESS CHANGED 2022-02-28 418 The Circle, Longwood, FL 32779 -
CHANGE OF MAILING ADDRESS 2021-01-26 1150 GREENWOOD BOULEVARD, STE 1030, Lake Mary, FL 32746 -
NAME CHANGE AMENDMENT 2018-02-27 DAVID A. SIMS ATTORNEY+CONCILIATOR+CONSULTANT, P.A. -

Documents

Name Date
ANNUAL REPORT 2025-02-20
Name Change 2024-07-02
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-02-13
Name Change 2018-02-27
ANNUAL REPORT 2018-02-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State