Search icon

SIMON AND SON, INC. - Florida Company Profile

Company Details

Entity Name: SIMON AND SON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SIMON AND SON, INC. 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: 15 Oct 1993 (31 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: P93000071793
FEI/EIN Number 650443842

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

Address: 237 E BLUE HERON BLVD, RIVIERA BEACH, FL, 33404
Mail Address: 237 E BLUE HERON BLVD, RIVIERA BEACH, FL, 33404
ZIP code: 33404
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FELDMAN SIMON Director 2958 W 8TH ST APT 18-J, BROOKLYN, NY, 11224
FELDMAN SIMON President 2958 W 8TH ST APT 18-J, BROOKLYN, NY, 11224
FELDMAN SIMON Treasurer 2958 W 8TH ST APT 18-J, BROOKLYN, NY, 11224
FELDMAN IGOR Director 5600 N DIXIE HWY, WEST PALM BEACH, FL, 33407
FELDMAN IGOR Vice President 5600 N DIXIE HWY, WEST PALM BEACH, FL, 33407
FELDMAN IGOR President 5600 N DIXIE HWY, WEST PALM BEACH, FL, 33407
FELDMAN IGOR Secretary 5600 N DIXIE HWY, WEST PALM BEACH, FL, 33407
STEWART JAMES M Agent 1211 THE PLAZA, SINGER ISLAND, FL, 33404

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1998-02-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 1999-08-25
REINSTATEMENT 1998-02-09
ANNUAL REPORT 1995-07-18

Date of last update: 01 Mar 2025

Sources: Florida Department of State