Search icon

SIMONS 441, INC - Florida Company Profile

Company Details

Entity Name: SIMONS 441, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SIMONS 441, 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: 04 Nov 2010 (14 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P10000090757
FEI/EIN Number 274435697

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

Mail Address: 513 Layne blvd, Hallandale beach, FL, 33009, US
Address: 21367 NW 2ND AVE, MIAMI, FL, 33169
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHIMON DANI President 513 Layne blvd, HALLANDALE, FL, 33009
SHIMON ILAN Vice President 513 Layne blvd, HALLANDALE, FL, 33009
SHIMON DANI Agent 513 Layne blvd, Hallandale beach, FL, 33009

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2023-02-06 21367 NW 2ND AVE, MIAMI, FL 33169 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-06 513 Layne blvd, Hallandale beach, FL 33009 -
REINSTATEMENT 2021-09-27 - -
REGISTERED AGENT NAME CHANGED 2021-09-27 SHIMON, DANI -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-04-14
REINSTATEMENT 2021-09-27
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-05-15
ANNUAL REPORT 2013-04-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State