Search icon

SIMMONS FINANCIAL CORPORATION - Florida Company Profile

Company Details

Entity Name: SIMMONS FINANCIAL CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 08 Jul 1991 (34 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P34585
FEI/EIN Number 431563934

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

Address: 6299 NALL, SUITE 210, SHAWNEE MISSION, KS, 66202
Mail Address: 6299 NALL, SUITE 210, SHAWNEE MISSION, KS, 66202
Place of Formation: MISSOURI

Key Officers & Management

Name Role Address
KATZ, RICHARD B. Director 1101 WALNUT, SUITE 1710, KANSAS CITY, MO
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324
SIMMONS, NANCY President 26685 W. 103RD TERRACE, OLATHE, KS
SIMMONS, NANCY Director 26685 W. 103RD TERRACE, OLATHE, KS
KATZ, RICHARD B. Vice President 1101 WALNUT, SUITE 1710, KANSAS CITY, MO
KATZ, RICHARD B. Secretary 1101 WALNUT, SUITE 1710, KANSAS CITY, MO
KATZ, RICHARD B. Treasurer 1101 WALNUT, SUITE 1710, KANSAS CITY, MO

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 1992-06-25 6299 NALL, SUITE 210, SHAWNEE MISSION, KS 66202 -
CHANGE OF MAILING ADDRESS 1992-06-25 6299 NALL, SUITE 210, SHAWNEE MISSION, KS 66202 -
REGISTERED AGENT NAME CHANGED 1992-06-25 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1992-06-25 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2001-04-10
ANNUAL REPORT 2000-01-13
ANNUAL REPORT 1999-02-16
ANNUAL REPORT 1998-01-23
ANNUAL REPORT 1997-04-02
ANNUAL REPORT 1996-04-05
ANNUAL REPORT 1995-04-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6171338509 2021-03-03 0455 PPS 3704 Greenford St N/A, Valrico, FL, 33596-6917
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8283
Loan Approval Amount (current) 8283
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123118
Servicing Lender Name Transportation Alliance Bank, Inc. d/b/a TAB Bank
Servicing Lender Address 4185 Harrison Blvd, Ste 200, OGDEN, UT, 84403-6400
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Valrico, HILLSBOROUGH, FL, 33596-6917
Project Congressional District FL-16
Number of Employees 3
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 123118
Originating Lender Name Transportation Alliance Bank, Inc. d/b/a TAB Bank
Originating Lender Address OGDEN, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8324.88
Forgiveness Paid Date 2021-09-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State