Search icon

RICHARD H. SIMONSON, P.A. - Florida Company Profile

Company Details

Entity Name: RICHARD H. SIMONSON, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RICHARD H. SIMONSON, P.A. 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: 11 Dec 1992 (32 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: P92000012053
FEI/EIN Number 650380375

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

Address: 500 SE 17TH STREET, #228, FT LAUDERDALE, FL, 33316, US
Mail Address: PO BOX 220194, HOLLYWOOD, FL, 33022, US
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIMONSON RICHARD H Director 931 HARRISON ST, HOLLYWOOD, FL, 33022
SIMONSON RICHARD H Agent 931 HARRISON ST, HOLLYWOOD, FL, 33022

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
NAME CHANGE AMENDMENT 1996-10-14 RICHARD H. SIMONSON, P.A. -
CHANGE OF PRINCIPAL ADDRESS 1996-05-01 500 SE 17TH STREET, #228, FT LAUDERDALE, FL 33316 -
NAME CHANGE AMENDMENT 1995-03-02 SIMONSON & ASSOCIATES, P.A. -
CHANGE OF MAILING ADDRESS 1994-05-01 500 SE 17TH STREET, #228, FT LAUDERDALE, FL 33316 -

Documents

Name Date
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State