Search icon

SIMS STUCCO & PLASTERING II, INC - Florida Company Profile

Company Details

Entity Name: SIMS STUCCO & PLASTERING II, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SIMS STUCCO & PLASTERING II, 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: 31 Oct 2013 (12 years ago)
Document Number: P13000089314
FEI/EIN Number 59-3716491

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

Address: 1726 N M L KING JR AVE, CLEARWATER, FL, 33755, US
Mail Address: 1726 N M L KING JR AVE, CLEARWATER, FL, 33755, US
ZIP code: 33755
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIMS EMMANUEL President 1726 M. L. KING JR AVE, CLEARWATER, FL, 33755
SIMS EMMANUEL Secretary 1726 M. L. KING JR AVE, CLEARWATER, FL, 33755
SIMS EMMANUEL Treasurer 1726 M. L. KING JR AVE, CLEARWATER, FL, 33755
SIMS EMMANUEL Director 1726 M. L. KING JR AVE, CLEARWATER, FL, 33755
SIMS EMMANUEL Agent 1726 N M L KING JR AVE, CLEARWATER, FL, 33755

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-09 1726 N M L KING JR AVE, CLEARWATER, FL 33755 -
CHANGE OF MAILING ADDRESS 2020-04-09 1726 N M L KING JR AVE, CLEARWATER, FL 33755 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-09 1726 N M L KING JR AVE, CLEARWATER, FL 33755 -

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-03-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State