Search icon

SIMSOL CAT, INC. - Florida Company Profile

Company Details

Entity Name: SIMSOL CAT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SIMSOL CAT, 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: 18 Oct 1995 (30 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: P95000080711
FEI/EIN Number 650614302

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

Address: 10211 W SAMPLE RD, SUITE 114, CORAL SPRINGS, FL, 33065
Mail Address: 10211 W SAMPLE RD, SUITE 114, CORAL SPRINGS, FL, 33065
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBERTS DONALD L Secretary 10211 W SAMPLE RD SUTIE 114, CORAL SPRINGS, FL
ROBERTS DONALD L Treasurer 10211 W SAMPLE RD SUTIE 114, CORAL SPRINGS, FL
ROBERTS DONALD L Director 10211 W SAMPLE RD SUTIE 114, CORAL SPRINGS, FL
POSTAVA JOHN A. President 1017 MERIEN COURT, OVIEDO, FL
POSTAVA JOHN A. Director 1017 MERIEN COURT, OVIEDO, FL
MORITZ J.R. Vice President 14612 N 47TH ST, PHOENIX, AZ
MORITZ J.R. Director 14612 N 47TH ST, PHOENIX, AZ
ROBERTS DONALD L Agent 10211 W SAMPLE RD, CORAL SPRINGS, FL, 33065

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 1996-04-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State