Entity Name: | SIMETCO, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 07 Jan 2013 (12 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | P13000001935 |
FEI/EIN Number | 30-0766648 |
Address: | 6119 pitch ln, boynton beach, FL, 33437, US |
Mail Address: | 6119 pitch ln, boynton beach, FL, 33437, US |
ZIP code: | 33437 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CREVOISIER ACHA JORGE F | Agent | 715 N Bel Air Dr., Plantation, FL, 33317 |
Name | Role | Address |
---|---|---|
CREVOISIER ACHA JORGE F | Director | 715 N Bel Air Dr., Plantation, FL, 33317 |
Name | Role | Address |
---|---|---|
CREVOISIER ACHA JORGE F | President | 715 N Bel Air Dr., Plantation, FL, 33317 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-22 | 6119 pitch ln, boynton beach, FL 33437 | No data |
CHANGE OF MAILING ADDRESS | 2018-04-22 | 6119 pitch ln, boynton beach, FL 33437 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-30 | 715 N Bel Air Dr., Plantation, FL 33317 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-22 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-03-11 |
ANNUAL REPORT | 2014-04-30 |
Domestic Profit | 2013-01-07 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State