Search icon

2980 SIMMS STREET CORP. - Florida Company Profile

Company Details

Entity Name: 2980 SIMMS STREET CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

2980 SIMMS STREET CORP. 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: 12 Mar 1993 (32 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P93000018921
FEI/EIN Number 650409591

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

Address: 3230 STIRLING ROAD, Hollywood, FL, 33021, US
Mail Address: 3230 STIRLING ROAD, Hollywood, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHARABY YIGAL President 3230 STIRLING ROAD, HOLLYWOOD, FL, 33020
MILITZOK & LEVY, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2019-04-07 3230 STIRLING ROAD, Hollywood, FL 33021 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-07 3230 STIRLING ROAD, Hollywood, FL 33021 -
AMENDMENT 2012-10-22 - -
REGISTERED AGENT NAME CHANGED 2009-04-30 MILITZOK & LEVY, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2009-04-30 3230 STIRLING ROAD, SUITE 1, HOLLYWOOD, FL 33021 -
AMENDMENT 2006-11-15 - -
CANCEL ADM DISS/REV 2004-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-10
ANNUAL REPORT 2013-03-13
Amendment 2012-10-22
ANNUAL REPORT 2012-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State