Entity Name: | RUBINTON SIMMS, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RUBINTON SIMMS, P.A. 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: | 16 Apr 2012 (13 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 05 Jun 2020 (5 years ago) |
Document Number: | P12000035872 |
FEI/EIN Number |
45-5051199
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3440 Hollywood Blvd., Hollywood, FL, 33021, US |
Mail Address: | 3440 Hollywood Boulevard, Suite 460, Hollywood, FL, 33021, US |
ZIP code: | 33021 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RUBINTON JEFFREY A | President | 3440 Hollywood Boulevard, Suite 460, Hollywood, FL, 33021 |
RUBINTON JEFFREY A | Agent | 3440 Hollywood Boulevard, Suite 460, Hollywood, FL, 33021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-05 | 3440 Hollywood Blvd., Suite 460, Hollywood, FL 33021 | - |
CHANGE OF MAILING ADDRESS | 2022-04-20 | 3440 Hollywood Blvd., Suite 460, Hollywood, FL 33021 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-20 | 3440 Hollywood Boulevard, Suite 460, Hollywood, FL 33021 | - |
NAME CHANGE AMENDMENT | 2020-06-05 | RUBINTON SIMMS, P.A. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-11 |
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-03-14 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-02-07 |
Name Change | 2020-06-05 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-03-25 |
ANNUAL REPORT | 2018-03-02 |
ANNUAL REPORT | 2017-01-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State