Search icon

SIMONS WATERFRONT HOLDINGS INC.

Company Details

Entity Name: SIMONS WATERFRONT HOLDINGS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Apr 2015 (10 years ago)
Date of dissolution: 17 Nov 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Nov 2021 (3 years ago)
Document Number: P15000035592
FEI/EIN Number 47-3781589
Address: 126 Acosta Creek Drive, Satsuma, FL, 32189, US
Mail Address: 126 Acosta Creek Drive, Satsuma, FL, 32189, US
ZIP code: 32189
County: Putnam
Place of Formation: FLORIDA

Agent

Name Role Address
Simons Robert B Agent 126 Acosta Creek Drive, Satsuma, FL, 32189

President

Name Role Address
SIMONS JANE M President 126 Acosta Creek Drive, Satsuma, FL, 32189

Vice President

Name Role Address
SIMONS ROBERT B Vice President 126 Acosta Creek Drive, Satsuma, FL, 32189

Secretary

Name Role Address
SIMONS ROBERT S Secretary 124 Dockside Drive, Jacksonville, NC, 28546

Treasurer

Name Role Address
SIMONS JANE M Treasurer 126 Acosta Creek Drive, Satsuma, FL, 32189

Director

Name Role Address
SIMONS ROBERT B Director 126 Acosta Creek Drive, Satsuma, FL, 32189
BELT DONNA M Director 31261 Koenig Drive, Afton, OK, 74331

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-11-17 No data No data
REINSTATEMENT 2019-04-24 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-26 126 Acosta Creek Drive, Satsuma, FL 32189 No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-26 126 Acosta Creek Drive, Satsuma, FL 32189 No data
CHANGE OF MAILING ADDRESS 2016-04-26 126 Acosta Creek Drive, Satsuma, FL 32189 No data
REGISTERED AGENT NAME CHANGED 2016-04-26 Simons, Robert B No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-11-17
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-22
REINSTATEMENT 2019-04-24
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-26
Domestic Profit 2015-04-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State