Entity Name: | SIMPSON & SONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SIMPSON & SONS, 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: | 06 Nov 1995 (29 years ago) |
Date of dissolution: | 26 Sep 2008 (17 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (17 years ago) |
Document Number: | P95000085457 |
FEI/EIN Number |
650622891
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4329 SW 75TH AVE, MIAMI, FL, 33155 |
Mail Address: | 4329 SW 75TH AVE, MIAMI, FL, 33155 |
ZIP code: | 33155 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SIMPSON RUBEN L | Director | 4329 SW 75 AVENUE, MIAMI, FL, 33155 |
SIMPSON RUBEN L | President | 4329 SW 75 AVENUE, MIAMI, FL, 33155 |
SIMPSON RUBEN | Vice President | 4329 SW 75 AVENUE, MIAMI, FL, 33155 |
SIMPSON KATHERINE | Treasurer | 4329 SW 75 AVENUE, MIAMI, FL, 33155 |
SIMPSON RUBEN L | Agent | 4329 SW 75TH AVE, MIAMI, FL, 33155 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-04-21 | 4329 SW 75TH AVE, MIAMI, FL 33155 | - |
CHANGE OF PRINCIPAL ADDRESS | 1999-04-09 | 4329 SW 75TH AVE, MIAMI, FL 33155 | - |
CHANGE OF MAILING ADDRESS | 1999-04-09 | 4329 SW 75TH AVE, MIAMI, FL 33155 | - |
REINSTATEMENT | 1996-12-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J08900014038 | LAPSED | 06-20270-CA-27 | CIR CRT 11TH JUD MIAMI DADE | 2008-07-22 | 2013-08-06 | $29957.44 | VFS LEASING CO., 7025 ALBERT PICK ROAD, SUITE 105, GREENSBORO, NC 27402 |
J06000047048 | ACTIVE | 1000000021470 | 24214 1346 | 2006-02-07 | 2026-03-08 | $ 32,681.32 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
J16000531206 | ACTIVE | 1000000015992 | LEE | 2005-09-22 | 2036-09-09 | $ 73.16 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J05000147444 | ACTIVE | 1000000015993 | 23740 3669 | 2005-09-02 | 2025-09-28 | $ 29,089.79 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
J06000082623 | TERMINATED | 1000000015993 | 23740 3669 | 2005-09-02 | 2026-04-19 | $ 630.15 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2007-04-23 |
ANNUAL REPORT | 2006-05-22 |
ANNUAL REPORT | 2005-05-02 |
ANNUAL REPORT | 2004-04-21 |
ANNUAL REPORT | 2003-01-24 |
ANNUAL REPORT | 2002-02-25 |
ANNUAL REPORT | 2001-02-03 |
ANNUAL REPORT | 2000-03-17 |
ANNUAL REPORT | 1999-04-09 |
ANNUAL REPORT | 1998-07-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State