Search icon

STEPHEN SIMONE, P.A. - Florida Company Profile

Company Details

Entity Name: STEPHEN SIMONE, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STEPHEN SIMONE, P.A. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 Sep 1996 (29 years ago)
Document Number: P96000077953
FEI/EIN Number 593402402

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

Address: 6439 CENTRAL AVENUE, ST. PETERSBURG, FL, 33710, US
Mail Address: 6439 CENTRAL AVENUE, ST. PETERSBURG, FL, 33710, US
ZIP code: 33710
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEPHEN SIMONE President 6439 CENTRAL AVENUE, ST. PETERSBURG, FL, 33710
STEPHEN SIMONE Secretary 6439 CENTRAL AVENUE, ST. PETERSBURG, FL, 33710
STEPHEN SIMONE Treasurer 6439 CENTRAL AVENUE, ST. PETERSBURG, FL, 33710
SIMONE STEPHEN Agent 6439 CENTRAL AVENUE, SAINT PETERSBURG, FL, 33710

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2009-04-27 6439 CENTRAL AVENUE, SAINT PETERSBURG, FL 33710 -
REGISTERED AGENT NAME CHANGED 2007-05-03 SIMONE, STEPHEN -
CHANGE OF PRINCIPAL ADDRESS 2005-04-25 6439 CENTRAL AVENUE, ST. PETERSBURG, FL 33710 -
CHANGE OF MAILING ADDRESS 1998-05-06 6439 CENTRAL AVENUE, ST. PETERSBURG, FL 33710 -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State