Entity Name: | SIMON PAVERS DESIGNS CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 24 Apr 2017 (8 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 29 May 2018 (7 years ago) |
Document Number: | P17000036746 |
FEI/EIN Number | 82-1354767 |
Address: | 11633 SAUNDERS AVE, BONITA SPRINGS, FL, 34135, US |
Mail Address: | 11633 SAUNDERS AVE, BONITA SPRINGS, FL, 34135, US |
ZIP code: | 34135 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GONZALEZ DANIEL S | Agent | 11633 SAUNDERS AVE, BONITA SPRINGS, FL, 34135 |
Name | Role | Address |
---|---|---|
SIMON GONZALEZ DANIEL | Vice President | 11633 SAUNDERS AVE, BONITA SPRINGS, FL, 34135 |
Name | Role | Address |
---|---|---|
LOPEZ-CASTANEDA ABELINA | Chief Executive Officer | 11651 SAUNDERS AVE, BONITA SPRINGS, FL, 34135 |
Name | Role | Address |
---|---|---|
LOPEZ-CASTANEDA ABELINA | President | 11651 SAUNDERS AVE, BONITA SPRINGS, FL, 34135 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-03-03 | 11633 SAUNDERS AVE, BONITA SPRINGS, FL 34135 | No data |
CHANGE OF MAILING ADDRESS | 2021-03-03 | 11633 SAUNDERS AVE, BONITA SPRINGS, FL 34135 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-03 | 11633 SAUNDERS AVE, BONITA SPRINGS, FL 34135 | No data |
AMENDMENT | 2018-05-29 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2018-05-29 | GONZALEZ, DANIEL SIMON | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-16 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-03-03 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
Amendment | 2018-05-29 |
ANNUAL REPORT | 2018-04-27 |
Domestic Profit | 2017-04-24 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State