Search icon

SIMTECH CONSTRUCTION INC - Florida Company Profile

Company Details

Entity Name: SIMTECH CONSTRUCTION INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SIMTECH CONSTRUCTION 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: 14 Nov 2012 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Oct 2022 (3 years ago)
Document Number: P12000094758
FEI/EIN Number 46-1394414

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

Address: 14127 Whitecap ave, Hudson, FL, 34667, US
Mail Address: 14127 Whitecap ave, Hudson, FL, 34667, US
ZIP code: 34667
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AHMETSPAHIC SAFET President 14127 Whitecap ave, Hudson, FL, 34667
AHMETSPAHIC SAFET Director 14127 Whitecap ave, Hudson, FL, 34667
AHMETSPAHIC SAFET Agent 14127 Whitecap ave, Hudson, FL, 34667

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-10-24 - -
REGISTERED AGENT NAME CHANGED 2022-10-24 AHMETSPAHIC, SAFET -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-27 14127 Whitecap ave, Hudson, FL 34667 -
CHANGE OF MAILING ADDRESS 2019-03-27 14127 Whitecap ave, Hudson, FL 34667 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-27 14127 Whitecap ave, Hudson, FL 34667 -

Documents

Name Date
ANNUAL REPORT 2025-01-18
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-03-06
REINSTATEMENT 2022-10-24
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State