Entity Name: | SIMPSON-CANNON LAW FIRM, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 28 Apr 2015 (10 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 07 Dec 2023 (a year ago) |
Document Number: | P15000038123 |
FEI/EIN Number | N/A |
Address: | 560 Village Boulevard, Suite 120 #84, West Palm Beach, FL 33409 |
Mail Address: | 560 Village Boulevard, Suite 120 #84, West Palm Beach, FL 33409 |
ZIP code: | 33409 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SIMPSON-CANNON LAW FIRM P A - 401K | 2023 | 473883002 | 2024-07-24 | SIMPSON-CANNON LAW FIRM P A | 1 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-07-24 |
Name of individual signing | CYNTHIA SIMPSON-CANNON |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2021-01-01 |
Business code | 541110 |
Sponsor’s telephone number | 5615312729 |
Plan sponsor’s address | 2101 VISTA PKWY, SUITE 201, WEST PALM BEACH, FL, 33411 |
Signature of
Role | Plan administrator |
Date | 2023-10-06 |
Name of individual signing | CYNTHIA SIMPSON-CANNON |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2021-01-01 |
Business code | 541110 |
Sponsor’s telephone number | 5617216255 |
Plan sponsor’s address | 2101 VISTA PARKWAY SUITE 201, WEST PALM BEACH, FL, 33411 |
Signature of
Role | Plan administrator |
Date | 2022-07-28 |
Name of individual signing | CYNTHIA SIMPSON-CANNON |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
CORPORATE CREATIONS NETWORK INC. | Agent |
Name | Role | Address |
---|---|---|
Cannon, Cynthia Simpson | Treasurer | 560 Village Boulevard, Suite 120 #84, West Palm Beach, FL 33409 |
Name | Role | Address |
---|---|---|
Cannon, Cynthia Simpson | President | 560 Village Boulevard, Suite 120 #84, West Palm Beach, FL 33409 |
Name | Role | Address |
---|---|---|
Cannon, Cynthia Simpson | Director | 560 Village Boulevard, Suite 120 #84, West Palm Beach, FL 33409 |
Name | Role | Address |
---|---|---|
Cannon, Cynthia Simpson | Secretary | 560 Village Boulevard, Suite 120 #84, West Palm Beach, FL 33409 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-06-05 | 560 Village Boulevard, Suite 120 #84, West Palm Beach, FL 33409 | No data |
CHANGE OF MAILING ADDRESS | 2024-06-05 | 560 Village Boulevard, Suite 120 #84, West Palm Beach, FL 33409 | No data |
REGISTERED AGENT NAME CHANGED | 2024-06-05 | CORPORATE CREATIONS NETWORK INC. | No data |
AMENDMENT | 2023-12-07 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-25 | 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-06-05 |
ANNUAL REPORT | 2024-04-25 |
Amendment | 2023-12-07 |
ANNUAL REPORT | 2023-03-17 |
ANNUAL REPORT | 2022-03-01 |
ANNUAL REPORT | 2021-03-03 |
ANNUAL REPORT | 2020-02-22 |
ANNUAL REPORT | 2019-01-17 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-04-24 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1516277708 | 2020-05-01 | 0455 | PPP | 301 CLEMATIS ST STE 3000, WEST PALM BEACH, FL, 33401 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 20 Feb 2025
Sources: Florida Department of State