Search icon

SIMLABS INC. - Florida Company Profile

Company Details

Entity Name: SIMLABS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SIMLABS 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 Oct 2017 (8 years ago)
Date of dissolution: 28 Feb 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR REGISTERED AGENT
Event Date Filed: 28 Feb 2023 (2 years ago)
Document Number: P17000084982
FEI/EIN Number 35-2609456

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

Address: 3030 N. ROCKY POINT DR., STE 150A, TAMPA, FL, 33607, US
Mail Address: 3030 N. ROCKY POINT DR., STE 150A, TAMPA, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NORTHWEST REGISTERED AGENT LLC Agent -
MOROZOV ANDREI Director 3030 N. ROCKY POINT DR., TAMPA, FL, 33607
MOROZOV ANDREI President 3030 N. ROCKY POINT DR., TAMPA, FL, 33607
MOROZOV ANDREI Treasurer 3030 N. ROCKY POINT DR., TAMPA, FL, 33607
BODNER FAINA Chief Financial Officer 777 ST. ALBANS DR., BOCA RATON, FL, 33486

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR REGISTERED AGENT 2023-02-28 - -
REGISTERED AGENT ADDRESS CHANGED 2019-01-28 7901 4TH STREET N,, SUITE 300, ST.PETERSBURG, FL 33702 -
AMENDMENT 2018-12-03 - -
AMENDMENT 2017-11-22 - -

Documents

Name Date
Reg. Agent Resignation 2022-06-30
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-03-14
Amendment 2018-12-03
ANNUAL REPORT 2018-03-11
Amendment 2017-11-22
Domestic Profit 2017-10-20

Date of last update: 01 May 2025

Sources: Florida Department of State