Search icon

SIMPLE TIMES INC. - Florida Company Profile

Company Details

Entity Name: SIMPLE TIMES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SIMPLE TIMES 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: 22 Jul 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Dec 2018 (6 years ago)
Document Number: P14000061555
FEI/EIN Number 47-1609977

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

Address: 220 NORTH SENDERO STREET, MONTURA RANCH ESTATES, CLEWISTON, FL, 33440
Mail Address: 1466 EAST LIBBY DRIVE, WEST PALM BEACH, FL, 33406
ZIP code: 33440
County: Hendry
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VAZQUEZ WANDA President 1466 EAST LIBBY DRIVE, WEST PALM BEACH, FL, 33406
HONEYCUTT WILLIAM T Secretary 1466 EAST LIBBY DRIVE, WEST PALM BEACH, FL, 33406
VAZQUEZ WANDA Agent 1466 EAST LIBBY DRIVE, WEST PALM BEACH, FL, 33406

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000078251 CARIBBEAN BLEND ACTIVE 2021-06-10 2026-12-31 - 1466 E. LIBBY DR, WEST PALM BEACH, FL, 33406

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-12-13 - -
REGISTERED AGENT NAME CHANGED 2018-12-13 VAZQUEZ, WANDA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-01-03
ANNUAL REPORT 2019-06-13
REINSTATEMENT 2018-12-13
ANNUAL REPORT 2017-07-13
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-01-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State