Search icon

SIMPSON QUALITY DESIGNS, INC. - Florida Company Profile

Company Details

Entity Name: SIMPSON QUALITY DESIGNS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SIMPSON QUALITY DESIGNS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Apr 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Sep 1996 (29 years ago)
Document Number: P94000032344
FEI/EIN Number 650501302

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

Address: 21900 S.R. 60, VERO BEACH, FL, 32966
Mail Address: 21900 S.R. 60, VERO BEACH, FL, 32966
ZIP code: 32966
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIMPSON DAVID WSr. Agent 21900 STATE ROAD 60, VERO BEACH, FL, 32966
SIMPSON DAVID WSr. President 21900 S.R. 60, VERO BEACH, FL, 32966
SIMPSON TAMMY D Vice President 21900 S.R. 60, VERO BEACH, FL, 32966
SIMPSON TAMMY D Secretary 21900 S.R. 60, VERO BEACH, FL, 32966

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-02-11 SIMPSON, DAVID Walker, Sr. -
CHANGE OF PRINCIPAL ADDRESS 2000-03-14 21900 S.R. 60, VERO BEACH, FL 32966 -
CHANGE OF MAILING ADDRESS 2000-03-14 21900 S.R. 60, VERO BEACH, FL 32966 -
REGISTERED AGENT ADDRESS CHANGED 2000-03-14 21900 STATE ROAD 60, VERO BEACH, FL 32966 -
REINSTATEMENT 1996-09-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-02-17
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-02-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State