Search icon

SIMON ARCHITECTURAL PA - Florida Company Profile

Company Details

Entity Name: SIMON ARCHITECTURAL PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SIMON ARCHITECTURAL PA 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: 11 Jun 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Jul 2021 (4 years ago)
Document Number: P14000051111
FEI/EIN Number 47-1100358

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

Address: 514 NE 9th Ave, Pompano Beach, FL, 33060, US
Mail Address: 514 NE 9th Ave, Pompano Beach, FL, 33060, US
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Simon Richard H President 514 NE 9th Ave, Pompano Beach, FL, 33060
Simon Richard H Agent 514 NE 9th Ave, Pompano Beach, FL, 33060

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-21 514 NE 9th Ave, Pompano Beach, FL 33060 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-21 514 NE 9th Ave, Pompano Beach, FL 33060 -
REGISTERED AGENT NAME CHANGED 2022-01-21 Simon, Richard Harris -
CHANGE OF MAILING ADDRESS 2022-01-21 514 NE 9th Ave, Pompano Beach, FL 33060 -
REINSTATEMENT 2021-07-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-05-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000475576 ACTIVE 1000000753072 BROWARD 2017-08-09 2027-08-16 $ 2,203.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-02-18
ANNUAL REPORT 2023-07-12
ANNUAL REPORT 2022-01-21
REINSTATEMENT 2021-07-23
REINSTATEMENT 2019-05-10
ANNUAL REPORT 2016-08-16
ANNUAL REPORT 2015-01-22
Domestic Profit 2014-06-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6750017810 2020-06-02 0455 PPP 3331 ne 32nd street, fort lauderdale, FL, 33308
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27400
Loan Approval Amount (current) 27400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 71584
Servicing Lender Name TransPecos Banks, SSB.
Servicing Lender Address 217 W Third St, Pecos, TX, 79772-3120
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address fort lauderdale, BROWARD, FL, 33308-0001
Project Congressional District FL-23
Number of Employees 3
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 71584
Originating Lender Name TransPecos Banks, SSB.
Originating Lender Address Pecos, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27921.36
Forgiveness Paid Date 2022-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State