Search icon

SIMHEADSETS.COM, INC. - Florida Company Profile

Company Details

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

SIMHEADSETS.COM, 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: 16 Jan 2008 (17 years ago)
Date of dissolution: 21 Apr 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Apr 2011 (14 years ago)
Document Number: P08000005676
FEI/EIN Number 261924633

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

Address: 9568 TIVOLI ISLES BLVD, DELRAY BEACH, FL, 32446
Mail Address: 9568 TIVOLI ISLES BLVD, DELRAY BEACH, FL, 32446
ZIP code: 32446
County: Jackson
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPITZER LARRY President 9568 TIVOLI ISLES BLVD, DELRAY BEACH, FL, 33446
SPITZER LARRY Agent 9568 TIVOLI ISLES BLVD, DELRAY BEACH, FL, 33446

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-04-21 - -
REGISTERED AGENT ADDRESS CHANGED 2010-03-08 9568 TIVOLI ISLES BLVD, DELRAY BEACH, FL 33446 -
AMENDMENT 2009-07-27 - -
CHANGE OF PRINCIPAL ADDRESS 2009-07-27 9568 TIVOLI ISLES BLVD, DELRAY BEACH, FL 32446 -
CHANGE OF MAILING ADDRESS 2009-07-27 9568 TIVOLI ISLES BLVD, DELRAY BEACH, FL 32446 -
REGISTERED AGENT NAME CHANGED 2009-07-27 SPITZER, LARRY -

Documents

Name Date
Voluntary Dissolution 2011-04-21
ANNUAL REPORT 2010-03-08
Amendment 2009-07-27
ANNUAL REPORT 2009-04-02
Reg. Agent Change 2008-05-14
Domestic Profit 2008-01-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State