Search icon

SIMPSON & SONS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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