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 |
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 |
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 | - | - |
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