Search icon

ALL SIMPSON, INC

Company Details

Entity Name: ALL SIMPSON, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Feb 1996 (29 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P96000011076
FEI/EIN Number 650645196
Address: 10323 N.W. 28TH AVENUE, MIAMI, FL, 33147
Mail Address: 10323 N.W. 28TH AVENUE, MIAMI, FL, 33147
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SIMPSON CONSUELO D Agent 10323 N.W. 28TH AVE., MIAMI, FL, 33147

President

Name Role Address
SIMPSON CONSUELO D President 10323 N.W. 28TH AVENUE, MIAMI, FL, 33147

Treasurer

Name Role Address
SIMPSON CONSUELO D Treasurer 10323 N.W. 28TH AVENUE, MIAMI, FL, 33147

Director

Name Role Address
SIMPSON CONSUELO D Director 10323 N.W. 28TH AVENUE, MIAMI, FL, 33147
ALONSO JOSE RAMON Director 10323 N.W. 28TH AVENUE, MIAMI, FL, 33147

Vice President

Name Role Address
ALONSO JOSE RAMON Vice President 10323 N.W. 28TH AVENUE, MIAMI, FL, 33147

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
NAME CHANGE AMENDMENT 2009-07-29 ALL SIMPSON, INC No data
NAME CHANGE AMENDMENT 1999-07-08 ALL SIMPSON SIGN, INC. No data
AMENDMENT 1996-07-03 No data No data

Documents

Name Date
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-01-24
ANNUAL REPORT 2013-02-11
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-14
ANNUAL REPORT 2010-01-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State