Search icon

APPLIED SIMULATION CONSULTANTS CORPORATION - Florida Company Profile

Company Details

Entity Name: APPLIED SIMULATION CONSULTANTS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

APPLIED SIMULATION CONSULTANTS CORPORATION is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 09 Aug 1994 (31 years ago)
Date of dissolution: 12 Oct 2013 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Oct 2013 (11 years ago)
Document Number: P94000058723
FEI/EIN Number 59-3310059

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

Address: 1343 TIERRA CIRCLE, WINTER PARK, FL 32792
Mail Address: P.O.BOX 5117, WINTER PARK, FL 32793
ZIP code: 32792
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACOBS, JOHN W Agent 1343 TIERRA CIRCLE, WINTER PARK, FL 32792
JACOBS, JOHN W Chief Executive Officer 1343 TIERRA CIRCLE, WINTER PARK, FL 32792
OLSEN, DAVID W President 1441 MAYFIELD AVENUE, WINTER PARK, FL 32789

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-10-12 - -
CANCEL ADM DISS/REV 2010-03-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2006-04-19 1343 TIERRA CIRCLE, WINTER PARK, FL 32792 -
REGISTERED AGENT ADDRESS CHANGED 2001-04-02 1343 TIERRA CIRCLE, WINTER PARK, FL 32792 -
REINSTATEMENT 2001-04-02 - -
CHANGE OF PRINCIPAL ADDRESS 2001-04-02 1343 TIERRA CIRCLE, WINTER PARK, FL 32792 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1996-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000510137 TERMINATED 1000000670490 ORANGE 2015-04-08 2035-04-27 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J13000809435 TERMINATED 1000000488819 ORANGE 2013-04-15 2033-04-24 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J12001101198 TERMINATED 1000000407924 ORANGE 2012-12-05 2032-12-28 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
VOLUNTARY DISSOLUTION 2013-10-12
ANNUAL REPORT 2013-02-10
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-02-18
REINSTATEMENT 2010-03-03
ANNUAL REPORT 2008-02-14
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-02-15
ANNUAL REPORT 2005-04-30
ANNUAL REPORT 2004-10-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State