Search icon

SIMTEK COMPUTERS, INC.

Company Details

Entity Name: SIMTEK COMPUTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 26 Oct 1992 (32 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: P92000000922
FEI/EIN Number 59-3154967
Address: 1079 N COURTNEY PKWY, MERRITT ISLAND, FL 32953
Mail Address: 1079 N CORTENAY PKWY, MERRITT ISLAND, FL 32953
ZIP code: 32953
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
SIMMONS, EDWARD M Agent 5183 WINDING WAY, MERRITT ISLAND, FL 32953

Director

Name Role Address
SIMMONS, EDWARD M Director 5183 WINDING WAY, MERRITT ISLAND, FL
SIMMONS, LOIS M Director 5183 WINDING WAY, MERRITT ISLAND, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data
NAME CHANGE AMENDMENT 1995-04-10 SIMTEK COMPUTERS, INC. No data
CHANGE OF PRINCIPAL ADDRESS 1995-01-17 1079 N COURTNEY PKWY, MERRITT ISLAND, FL 32953 No data
CHANGE OF MAILING ADDRESS 1995-01-17 1079 N COURTNEY PKWY, MERRITT ISLAND, FL 32953 No data
REGISTERED AGENT ADDRESS CHANGED 1995-01-17 5183 WINDING WAY, MERRITT ISLAND, FL 32953 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04900015209 LAPSED 05-2000-SC-068907 18TH JUD CIR BREVARD CO CRT 2002-05-12 2009-06-28 $4039.76 CAPE PUBLICATIONS, INC., ONE GANNETT PLAZA, MELBOURNE, FL 32940

Documents

Name Date
ANNUAL REPORT 2000-03-16
ANNUAL REPORT 1999-04-22
ANNUAL REPORT 1998-03-26
ANNUAL REPORT 1997-03-12
ANNUAL REPORT 1996-02-26
ANNUAL REPORT 1995-01-17

Date of last update: 03 Feb 2025

Sources: Florida Department of State