Search icon

SIMPKINS' SUPERIOR SUPPORT SERVICES, INC.

Company Details

Entity Name: SIMPKINS' SUPERIOR SUPPORT SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Feb 2010 (15 years ago)
Document Number: P10000015021
FEI/EIN Number 271950203
Address: 3600 S. State Road 7, Miramar, FL, 33023, US
Mail Address: P.O. BOX 567, HALLANDALE BEACH, FL, 33008, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SIMPKINS LASONJA T Agent 1017 S.W. 8 street, HALLANDALE BEACH, FL, 33009

Chief Executive Officer

Name Role Address
SIMPKINS LASONJA T Chief Executive Officer 1017 SW 8 STREET, UNIT B, HALLANDALE BEACH, FL, 33009

President

Name Role Address
SIMPKINS Lasonja T President 1017 SW 8 STREET,UNIT B, HALLANDALE BEACH, FL, 33009

Director

Name Role Address
SIMPKINS LASONJA T Director 1017 SW 8 ST, APT B, HALLANDALE BEACH, FL, 33009

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000050592 SIMPKINS SUPERIOR SUPPORT SERVICES INC. ACTIVE 2020-05-07 2025-12-31 No data P.O.BOX 567, HALLANDALE BEACH, FL, 33009
G16000036220 SIMPKINS' SUPERIOR SUPPORT SERVICES INC. EXPIRED 2016-04-09 2021-12-31 No data P. O. BOX 567, HALLANDALE BEACH, FL, 33008

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-30 3600 S. State Road 7, Suite 312, Miramar, FL 33023 No data
REGISTERED AGENT ADDRESS CHANGED 2014-01-18 1017 S.W. 8 street, Unit B, HALLANDALE BEACH, FL 33009 No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-09
ANNUAL REPORT 2015-03-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State