Search icon

SIMCO INC. - Florida Company Profile

Company Details

Entity Name: SIMCO INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SIMCO 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Oct 2011 (14 years ago)
Document Number: P11000092302
FEI/EIN Number 320356877

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

Address: 8083 CHILTON DR, ORLANDO, FL, 32836, US
Mail Address: 8083 CHILTON DR, ORLANDO, FL, 32836, US
ZIP code: 32836
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MERCHANT AFTAB President 8083 CHILTON DR, ORLANDO, FL, 32836
MERCHANT ZEESHAAN Vice President 8083 CHILTON DR, ORLANDO, FL, 32836
MERCHANT AFTAB Agent 8083 CHILTON DR, ORLANDO, FL, 32836

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000136888 TOWN & COUNTRY STORAGE ACTIVE 2024-11-07 2029-12-31 - 8083 CHILTON DR, ORLANDO, FL, 32836
G13000099181 PAHOKEE PURE EXPIRED 2013-10-07 2018-12-31 - 760 E. MAIN ST, PAHOKEE, FL, 33476

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-10 8083 CHILTON DR, ORLANDO, FL 32836 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-20 8083 CHILTON DR, ORLANDO, FL 32836 -
CHANGE OF MAILING ADDRESS 2022-01-20 8083 CHILTON DR, ORLANDO, FL 32836 -

Documents

Name Date
ANNUAL REPORT 2024-04-13
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-03-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17424995 0418800 1985-08-15 11900 BISCAYNE BLVD., MIAMI, FL, 33181
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1985-08-19
Case Closed 1985-10-05

Related Activity

Type Referral
Activity Nr 900900085
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1985-09-11
Abatement Due Date 1985-09-14
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Referral
Citation ID 01002
Citaton Type Other
Standard Cited 19260303 C03
Issuance Date 1985-09-11
Abatement Due Date 1985-09-20
Nr Instances 1
Nr Exposed 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9206847104 2020-04-15 0455 PPP 760 E MAIN ST, PAHOKEE, FL, 33476-1302
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33900
Loan Approval Amount (current) 33900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address PAHOKEE, PALM BEACH, FL, 33476-1302
Project Congressional District FL-20
Number of Employees 7
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34202.28
Forgiveness Paid Date 2021-03-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State