Search icon

ANTOINETTE SIMMS PA

Company Details

Entity Name: ANTOINETTE SIMMS PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Jan 2019 (6 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P19000009740
FEI/EIN Number 83-3439800
Address: 3818 SE 11th Pl, #203, CAPE CORAL, FL, 33904, US
Mail Address: 3306 SKYLINE BLVD, #201, CAPE CORAL, FL, 33914, US
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
SIMMS ANTOINETTE Agent 3818 SE 11th Pl, CAPE CORAL, FL, 33904

President

Name Role Address
SIMMS ANTOINETTE President 3818 SE 11th Pl, CAPE CORAL, FL, 33904

Vice President

Name Role Address
SIMMS ANTOINETTE Vice President 3818 SE 11th Pl, CAPE CORAL, FL, 33904

Secretary

Name Role Address
SIMMS ANTOINETTE Secretary 3818 SE 11th Pl, CAPE CORAL, FL, 33904

Treasurer

Name Role Address
SIMMS ANTOINETTE Treasurer 3818 SE 11th Pl, CAPE CORAL, FL, 33904

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 3818 SE 11th Pl, #203, CAPE CORAL, FL 33904 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 3818 SE 11th Pl, #203, CAPE CORAL, FL 33904 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000003800 TERMINATED 1000000869584 LEE 2020-12-07 2031-01-06 $ 981.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2020-06-29
Domestic Profit 2019-01-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State