Search icon

SIMBROOK CONSULTING AND DEVELOPMENT, INC.

Company Details

Entity Name: SIMBROOK CONSULTING AND DEVELOPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 18 Jan 2011 (14 years ago)
Date of dissolution: 19 Apr 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Apr 2015 (10 years ago)
Document Number: P11000005336
FEI/EIN Number 27-4560802
Address: 9501 WOODLAND RIDGE DR., TAMPA, FL 33637
Mail Address: 9501 WOODLAND RIDGE DR., TAMPA, FL 33637
ZIP code: 33637
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
BROOKINS, SIMONE J Agent 9501 WOODLAND RIDGE DR., TAMPA, FL 33637

Chief Executive Officer

Name Role Address
BROOKINS, SIMONE J Chief Executive Officer 9501 WOODLAND RIDGE DR., TAMPA, FL 33637

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-04-19 No data No data
CHANGE OF MAILING ADDRESS 2012-04-30 9501 WOODLAND RIDGE DR., TAMPA, FL 33637 No data
AMENDMENT AND NAME CHANGE 2011-06-03 SIMBROOK CONSULTING AND DEVELOPMENT, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001398396 TERMINATED 1000000528790 HILLSBOROU 2013-09-05 2033-09-12 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13001362426 ACTIVE 1000000525333 HILLSBOROU 2013-08-29 2033-09-05 $ 3,528.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-04-19
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
FEI CHANGE 2011-06-30
Amendment and Name Change 2011-06-03
Domestic Profit 2011-01-18

Date of last update: 24 Jan 2025

Sources: Florida Department of State